- Company Overview for BOLINGEY BARBARIANS LIMITED (07872083)
- Filing history for BOLINGEY BARBARIANS LIMITED (07872083)
- People for BOLINGEY BARBARIANS LIMITED (07872083)
- More for BOLINGEY BARBARIANS LIMITED (07872083)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
05 Jan 2016 | AR01 | Annual return made up to 6 December 2015 no member list | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jan 2014 | AR01 | Annual return made up to 6 December 2013 no member list | |
31 Oct 2013 | AP01 | Appointment of Mr Gregory Simon Waters as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Keith Anderson as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Roger Mead as a director | |
17 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 6 December 2012 no member list | |
08 Oct 2012 | AD01 | Registered office address changed from Wilson Way Pool Redruth Cornwall TR15 3RN United Kingdom on 8 October 2012 | |
11 May 2012 | AP01 | Appointment of Mr Ian Leslie Deacon as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 Dec 2011 | NEWINC | Incorporation |