Advanced company searchLink opens in new window

BOLTON WHITES HOTEL LIMITED

Company number 03674979

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)
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,805,500
09 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2013
17 Jul 2014 CH01 Director's details changed for Mr Bradley George Cooper on 1 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Philip Andrew Gartside on 1 July 2014
01 Jul 2014 AD01 Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,805,500

Statement of capital on 2014-10-09
  • GBP 5,805,500
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
06 Sep 2013 AA Full accounts made up to 30 June 2012
22 Aug 2013 SH10 Particulars of variation of rights attached to shares
22 Aug 2013 SH08 Change of share class name or designation
16 Aug 2013 TM01 Termination of appointment of Ian Cave as a director
16 Aug 2013 TM01 Termination of appointment of Tony Dangerfield as a director
16 Aug 2013 TM01 Termination of appointment of Mike O'mahoney as a director
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2013 AP01 Appointment of Mr Anthony James Massey as a director
08 Aug 2013 MR01 Registration of charge 036749790003
28 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Paula Mulligan as a director
21 Aug 2012 TM02 Termination of appointment of Paula Mulligan as a secretary
21 Aug 2012 AP03 Appointment of Anthony Massey as a secretary
07 Aug 2012 AP01 Appointment of Bradley Cooper as a director
17 Jul 2012 TM01 Termination of appointment of Allan Duckworth as a director
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Oct 2011 AA Full accounts made up to 30 June 2011
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders