- Company Overview for BOLLINGTON WILSON LIMITED (10891115)
- Filing history for BOLLINGTON WILSON LIMITED (10891115)
- People for BOLLINGTON WILSON LIMITED (10891115)
- Charges for BOLLINGTON WILSON LIMITED (10891115)
- More for BOLLINGTON WILSON LIMITED (10891115)
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) |
---|---|---|---|
10 Feb 2021 | MR04 | Satisfaction of charge 108911150005 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 108911150004 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 108911150006 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 108911150007 in full | |
08 Dec 2020 | MR01 | Registration of charge 108911150007, created on 7 December 2020 | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
06 Aug 2020 | MR01 | Registration of charge 108911150006, created on 31 July 2020 | |
20 Apr 2020 | MR01 | Registration of charge 108911150005, created on 8 April 2020 | |
10 Jan 2020 | RP04TM01 | Second filing for the termination of Leslie Thomas Richard Higgins as a director | |
19 Dec 2019 | MR01 | Registration of charge 108911150004, created on 19 December 2019 | |
17 Dec 2019 | TM01 |
Termination of appointment of Leslie Thomas Richard Higgins as a director on 30 October 2019
|
|
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
26 Jul 2019 | TM01 | Termination of appointment of John Francis Wilson as a director on 26 July 2019 | |
30 May 2019 | AP01 | Appointment of Mr Philip Frank Evans as a director on 30 April 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Matthew Edward Mckinlay as a director on 7 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Malcolm Francis Coffin as a director on 7 January 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Sep 2018 | MA | Memorandum and Articles of Association | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AD01 | Registered office address changed from Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 12 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Gareth Morley Charlton Hooper as a director on 24 August 2018 | |
29 Aug 2018 | MR01 | Registration of charge 108911150003, created on 24 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates |