Advanced company searchLink opens in new window

BOULTONS HOLDINGS LIMITED

Company number 09925833

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)
03 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
03 Jan 2025 CH01 Director's details changed for Mr David Richard Wood on 1 December 2024
03 Jan 2025 CH01 Director's details changed for Mr Richard Mark Holmes on 1 December 2024
03 Jan 2025 PSC05 Change of details for Holmes Holdings (Yorkshire) Ltd as a person with significant control on 1 December 2024
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
05 Oct 2023 SH08 Change of share class name or designation
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 84.00
21 Sep 2023 PSC02 Notification of Holmes Holdings (Yorkshire) Ltd as a person with significant control on 4 September 2023
21 Sep 2023 PSC07 Cessation of Michael John Sellers as a person with significant control on 4 September 2023
21 Sep 2023 AP01 Appointment of Mr Richard Holmes as a director on 4 September 2023
21 Sep 2023 TM01 Termination of appointment of Kim Hudson Davis as a director on 4 September 2023
21 Sep 2023 TM01 Termination of appointment of Michael John Sellers as a director on 4 September 2023
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
16 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Jun 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 83
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 AD01 Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to 54 Boultons John William Street Huddersfield HD1 1ER on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Jayne Busfield as a director on 30 March 2021
12 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
17 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Sep 2020 SH06 Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 100