Advanced company searchLink opens in new window

BOLNEY UROLOGY LTD

Company number 06781266

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017
27 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
15 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Aug 2014 MR01 Registration of charge 067812660001, created on 14 August 2014
16 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
23 Jan 2009 88(2) Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\
08 Jan 2009 288a Director appointed helen karim
08 Jan 2009 288a Director appointed omer karim
05 Jan 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
05 Jan 2009 288b Appointment terminated director dunstana davies