- Company Overview for BOULTONS HOLDINGS LIMITED (09925833)
- Filing history for BOULTONS HOLDINGS LIMITED (09925833)
- People for BOULTONS HOLDINGS LIMITED (09925833)
- Charges for BOULTONS HOLDINGS LIMITED (09925833)
- More for BOULTONS HOLDINGS LIMITED (09925833)
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
|
|
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.
|
|
07 Jun 2022 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2021
|
|
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.
|
|
25 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2020
|