BOULTONS HOLDINGS LIMITED

09925833
54 BOULTONS JOHN WILLIAM STREET HUDDERSFIELD HD1 1ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 7 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2023 capital Return of Allotment of shares 4 Buy now
21 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2023 officers Appointment of director (Mr Richard Holmes) 2 Buy now
21 Sep 2023 officers Termination of appointment of director (Kim Hudson Davis) 1 Buy now
21 Sep 2023 officers Termination of appointment of director (Michael John Sellers) 1 Buy now
19 May 2023 accounts Annual Accounts 6 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2022 capital Return of purchase of own shares 3 Buy now
07 Jun 2022 capital Notice of cancellation of shares 9 Buy now
30 May 2022 accounts Annual Accounts 7 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 officers Termination of appointment of director (Jayne Busfield) 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2020 capital Return of purchase of own shares 3 Buy now
25 Sep 2020 capital Notice of cancellation of shares 18 Buy now
12 Jun 2020 accounts Annual Accounts 7 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jul 2019 officers Termination of appointment of director (Gerard Anthony Clarke) 1 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2018 accounts Annual Accounts 7 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Aug 2017 accounts Annual Accounts 5 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2017 capital Return of Allotment of shares 14 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 incorporation Memorandum Articles 35 Buy now
05 Jan 2017 capital Return of Allotment of shares 4 Buy now
31 Dec 2016 resolution Resolution 4 Buy now
30 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
13 Apr 2016 capital Return of Allotment of shares 4 Buy now
06 Apr 2016 incorporation Memorandum Articles 35 Buy now
06 Apr 2016 resolution Resolution 2 Buy now
06 Apr 2016 officers Appointment of director (Mr Gerard Anthony Clarke) 3 Buy now
06 Apr 2016 officers Appointment of director (Andrew Mark Wilson Sellers) 3 Buy now
06 Apr 2016 officers Appointment of director (David Richard Wood) 3 Buy now
06 Apr 2016 officers Appointment of director (Jayne Busfield) 3 Buy now
06 Apr 2016 officers Appointment of director (Kim Hudson Davis) 3 Buy now
17 Feb 2016 mortgage Registration of a charge 18 Buy now
22 Dec 2015 incorporation Incorporation Company 43 Buy now