- Company Overview for BOLTON WHITES HOTEL LIMITED (03674979)
- Filing history for BOLTON WHITES HOTEL LIMITED (03674979)
- People for BOLTON WHITES HOTEL LIMITED (03674979)
- Charges for BOLTON WHITES HOTEL LIMITED (03674979)
- Insolvency for BOLTON WHITES HOTEL LIMITED (03674979)
- More for BOLTON WHITES HOTEL LIMITED (03674979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2015 | AP01 | Appointment of Ricahrd Charles Gee as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
Statement of capital on 2014-10-09
|
|
06 Sep 2013 | AA | Full accounts made up to 30 June 2012 | |
22 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2013 | SH08 | Change of share class name or designation | |
16 Aug 2013 | TM01 | Termination of appointment of Ian Cave as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Tony Dangerfield as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Mike O'mahoney as a director | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AP01 | Appointment of Mr Anthony James Massey as a director | |
08 Aug 2013 | MR01 | Registration of charge 036749790003 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Paula Mulligan as a director | |
21 Aug 2012 | TM02 | Termination of appointment of Paula Mulligan as a secretary | |
21 Aug 2012 | AP03 | Appointment of Anthony Massey as a secretary | |
07 Aug 2012 | AP01 | Appointment of Bradley Cooper as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Allan Duckworth as a director |