Advanced company searchLink opens in new window

BOLTON AREA DIVERS LIMITED

Company number 05067221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,300
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 6,300
05 Jun 2015 SH03 Purchase of own shares.
17 Apr 2015 AD01 Registered office address changed from Crescent House, 28 Grove Crescent, Adlington Chorley Lancashire PR6 9RJ to Unit 10a Brownlow Business Park Tennyson Street Bolton BL1 3DX on 17 April 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 9,100
04 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2014 SH03 Purchase of own shares.
31 Jul 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9,800
28 Jul 2014 TM01 Termination of appointment of Trevor Williams as a director on 28 November 2013
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 9,800
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
26 Jun 2013 AP01 Appointment of Mr Trevor Williams as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 TM02 Termination of appointment of Jeffrey Hulme as a secretary
20 Dec 2012 TM01 Termination of appointment of Carlton Sanders as a director
07 Nov 2012 AP01 Appointment of Shereen Roberts as a director
09 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
02 Jul 2012 SH06 Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 1,800
02 Jul 2012 SH06 Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 5,600
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 8,400
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 5,800
02 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association