- Company Overview for BOLDLIKE HOLDINGS LIMITED (07636402)
- Filing history for BOLDLIKE HOLDINGS LIMITED (07636402)
- People for BOLDLIKE HOLDINGS LIMITED (07636402)
- Charges for BOLDLIKE HOLDINGS LIMITED (07636402)
- More for BOLDLIKE HOLDINGS LIMITED (07636402)
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) |
---|---|---|---|
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 May 2015 | AP03 | Appointment of Mr Stephen Dyble as a secretary on 30 April 2015 | |
15 May 2015 | TM02 | Termination of appointment of Graham Aldus as a secretary on 30 April 2015 | |
09 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr David John Jones as a director on 6 April 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Venridge House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom on 5 July 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
03 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 18 August 2011
|
|
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2011 | AP01 | Appointment of Mr William Paul Harvey Simmonds as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Rollits Company Formations Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of John Flanagan as a director | |
13 Jul 2011 | CERTNM |
Company name changed rolco 330 LIMITED\certificate issued on 13/07/11
|
|
04 Jul 2011 | CONNOT | Change of name notice | |
30 Jun 2011 | AP03 | Appointment of Mr Graham Aldus as a secretary |