Advanced company searchLink opens in new window

BOULTBEE DEVELOPMENTS HOLDINGS LIMITED

Company number 13050771

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
27 Jun 2023 AD03 Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
27 Jun 2023 AD02 Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
26 Jun 2023 AD01 Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Formal House St. Georges Place Cheltenham GL50 3PN on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 26 June 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
07 Sep 2021 AP01 Appointment of Mr Lee Roberts as a director on 27 August 2021
01 Sep 2021 SH10 Particulars of variation of rights attached to shares
01 Sep 2021 SH08 Change of share class name or designation
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 102,000
24 Aug 2021 SH19 Statement of capital on 24 August 2021
  • GBP 101,000
24 Aug 2021 SH20 Statement by Directors
24 Aug 2021 CAP-SS Solvency Statement dated 18/08/21
24 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 SH02 Sub-division of shares on 30 July 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 109,750,000
17 Aug 2021 SH19 Statement of capital on 17 August 2021
  • GBP 55,520,519.17
17 Aug 2021 SH20 Statement by Directors
17 Aug 2021 CAP-SS Solvency Statement dated 17/08/21