Advanced company searchLink opens in new window

BOLLARD PROOF LTD

Company number 11664813

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)
21 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
30 Jul 2024 AA Micro company accounts made up to 30 November 2023
18 Dec 2023 CH01 Director's details changed for Mr Michael Hawkins on 7 December 2023
07 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
07 Dec 2023 AD01 Registered office address changed from Bollard Proof Ltd the Boatyard Marine Road Maryport Cumbria CA15 8AY United Kingdom to 1a Market Lane Malmesbury Wiltshire SN16 9BQ on 7 December 2023
04 Dec 2023 PSC08 Notification of a person with significant control statement
04 Dec 2023 PSC07 Cessation of Michael Hawkins as a person with significant control on 17 July 2019
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
13 Jun 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 6 November 2019
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Sep 2020 AP03 Appointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 17 July 2019
25 Aug 2020 PSC04 Change of details for Mr Michael Hawkins as a person with significant control on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Michael Hawkins on 24 August 2020
24 Aug 2020 PSC04 Change of details for Mr Michael Hawkins as a person with significant control on 24 August 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase the share in the company by creation 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 SH08 Change of share class name or designation
12 Aug 2020 AD01 Registered office address changed from 22 Ritson Wharf Maryport CA15 8AF United Kingdom to Bollard Proof Ltd the Boatyard Marine Road Maryport Cumbria CA15 8AY on 12 August 2020
05 Aug 2020 AP01 Appointment of Mr Robert Alan Gabbitas as a director on 1 July 2019
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 100