Advanced company searchLink opens in new window

BOLTOWN LIMITED

Company number 00437688

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 CS01 Confirmation statement made on 17 July 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AA Micro company accounts made up to 29 September 2022
19 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
03 Sep 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 29 September 2020
17 Sep 2020 AA Micro company accounts made up to 29 September 2019
28 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 29 September 2018
17 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 29 September 2017
28 Sep 2017 AA Micro company accounts made up to 29 September 2016
04 Aug 2017 AD01 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordhire EN4 9EE to Oast Cottage Stream Lane Hawkhurst Cranbrook TN18 4rd on 4 August 2017
04 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 29 September 2015
01 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
29 Mar 2016 AP01 Appointment of Mr John Austen as a director on 29 January 2016
29 Mar 2016 TM01 Termination of appointment of Veronica Fulton as a director on 29 January 2016
29 Mar 2016 TM02 Termination of appointment of John Howard Cleeve Kingsley as a secretary on 29 January 2016
23 Mar 2016 AP03 Appointment of Mrs Jaqueline Adelaide Austen as a secretary on 29 January 2016
04 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000