Advanced company searchLink opens in new window

BOLLINGTON WILSON LIMITED

Company number 10891115

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2020.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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