Advanced company searchLink opens in new window

BOLLHOFF LIMITED

Company number 05814225

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)
23 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Janet Bastow on 10 May 2010
23 Jun 2010 CH01 Director's details changed for Leigh Anthony Burgoyne on 10 May 2010
11 Mar 2010 AP01 Appointment of Michael Wolfgang Bollhoff as a director
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Mar 2010 TM01 Termination of appointment of Jason Pay as a director
04 Mar 2010 TM01 Termination of appointment of John Wood as a director
04 Mar 2010 TM02 Termination of appointment of Jason Pay as a secretary
04 Mar 2010 AP01 Appointment of Dr Carsten Loeffler as a director
04 Mar 2010 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010
08 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2009 AA Full accounts made up to 31 December 2008
18 Jun 2009 363a Return made up to 11/05/09; full list of members
17 Jun 2009 288c Director's change of particulars / janet bastow / 17/06/2009
01 Jul 2008 AA Full accounts made up to 31 December 2007
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2008 363s Return made up to 11/05/08; no change of members
02 Jan 2008 288b Secretary resigned
13 Dec 2007 288a New secretary appointed;new director appointed
22 Jul 2007 AA Full accounts made up to 31 December 2006
14 Jun 2007 363s Return made up to 11/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
11 May 2006 NEWINC Incorporation