Advanced company searchLink opens in new window

BOLTON REED LIMITED

Company number 11060002

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Sep 2023 MR04 Satisfaction of charge 110600020002 in full
04 Jan 2023 PSC07 Cessation of Clare Dicks as a person with significant control on 2 December 2022
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
22 May 2020 MR01 Registration of charge 110600020002, created on 7 May 2020
21 Apr 2020 AD01 Registered office address changed from 5 the Boltons South Wootton King's Lynn PE30 3NQ United Kingdom to Newton House Austin Fields King's Lynn PE30 1PH on 21 April 2020
19 Feb 2020 MR01 Registration of charge 110600020001, created on 18 February 2020
10 Dec 2019 SH08 Change of share class name or designation
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 SH19 Statement of capital on 25 February 2019
  • GBP 40
25 Feb 2019 CAP-SS Solvency Statement dated 05/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 05/02/2019
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
09 Mar 2018 PSC01 Notification of Clare Dicks as a person with significant control on 30 November 2017
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 40.00
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 20