- Company Overview for BOLTON STRUCTURES LIMITED (04935457)
- Filing history for BOLTON STRUCTURES LIMITED (04935457)
- People for BOLTON STRUCTURES LIMITED (04935457)
- Charges for BOLTON STRUCTURES LIMITED (04935457)
- More for BOLTON STRUCTURES LIMITED (04935457)
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) |
---|---|---|---|
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Peter Eckersley on 17 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Ian Michael Rogers on 17 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Keith Maddison on 17 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Peter Eckersley on 17 October 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 | |
22 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD | |
23 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
23 Oct 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Nov 2006 | 363a | Return made up to 17/10/06; full list of members | |
21 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
31 Oct 2005 | 363a | Return made up to 17/10/05; full list of members | |
28 Feb 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
28 Oct 2004 | 363s |
Return made up to 17/10/04; full list of members
|
|
06 Oct 2004 | 288b | Secretary resigned | |
06 Oct 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Dec 2003 | 288a | New director appointed | |
29 Dec 2003 | 288a | New director appointed | |
17 Dec 2003 | 88(2)R | Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99 | |
20 Nov 2003 | 395 | Particulars of mortgage/charge |