- Company Overview for BOLDMILL LIMITED (04922646)
- Filing history for BOLDMILL LIMITED (04922646)
- People for BOLDMILL LIMITED (04922646)
- Insolvency for BOLDMILL LIMITED (04922646)
- More for BOLDMILL LIMITED (04922646)
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) |
---|---|---|---|
29 Mar 2022 | AD01 | Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to The Official Receiver or Southend 2nd Floor, Alexander House 21 Victoria Avenue, Southend on Sea Essex SS99 1AA on 29 March 2022 | |
27 Nov 2020 | COCOMP | Order of court to wind up | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | PSC02 | Notification of Ashwood Capital Inc as a person with significant control on 29 March 2019 | |
13 Oct 2020 | PSC07 | Cessation of Roger William Purkiss as a person with significant control on 29 March 2019 | |
20 Jul 2020 | AP01 | Appointment of Mr Bryan Pratt as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Lindsay Treasure as a director on 20 July 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from C/O React Business Services City Pavilion C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 24 June 2019 | |
10 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Christopher Noel Pearson as a director on 30 October 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
10 Aug 2015 | AD01 | Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 10 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
07 Aug 2014 | AP01 | Appointment of Mr Christopher Noel Pearson as a director on 4 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|