ROBERT BOLT LIMITED

01031028
7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 10 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2023 officers Appointment of director (Mr Andrew Minkow) 2 Buy now
14 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2023 officers Termination of appointment of director (Sarah Elizabeth Miles) 1 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
22 Jun 2022 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
30 Dec 2020 accounts Annual Accounts 10 Buy now
20 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Caroline Jayne Michel) 1 Buy now
17 Jun 2020 officers Appointment of director (Hilary Strong) 2 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2019 accounts Annual Accounts 8 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 10 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 officers Change of particulars for director (Ms Caroline Jayne Michel) 2 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 officers Change of particulars for director (Ms Caroline Jayne Michel) 2 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 accounts Annual Accounts 10 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2016 officers Termination of appointment of director (Paul Bernard Aggett) 1 Buy now
07 Dec 2015 accounts Annual Accounts 4 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
15 Jul 2014 annual-return Annual Return 15 Buy now
11 Sep 2013 annual-return Annual Return 13 Buy now
18 Jun 2013 officers Appointment of director (Paul Bernard Aggett) 3 Buy now
18 Jun 2013 officers Termination of appointment of director (Michael Foster) 2 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
17 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
21 Feb 2012 miscellaneous Miscellaneous 2 Buy now
24 Jan 2012 officers Appointment of director (Ms Caroline Jane Michel) 3 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Philip Beale) 2 Buy now
11 Jan 2012 officers Termination of appointment of director (Mary Durkan) 2 Buy now
11 Jan 2012 officers Termination of appointment of director (Terry Downing) 2 Buy now
04 Jan 2012 officers Appointment of director (Mr Michael Adam Foster) 3 Buy now
30 Dec 2011 accounts Annual Accounts 18 Buy now
11 Nov 2011 officers Appointment of director (Mrs Mary Margaret Durkan) 2 Buy now
06 Sep 2011 officers Termination of appointment of director (William Astor) 1 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 18 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 19 Buy now
15 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
24 Nov 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
24 Nov 2008 officers Appointment terminated director jane turner 1 Buy now
14 Jul 2008 accounts Annual Accounts 16 Buy now
11 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
20 Jun 2007 accounts Annual Accounts 15 Buy now
08 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
20 Feb 2007 officers New director appointed 4 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Director's particulars changed 1 Buy now
26 Jul 2006 accounts Annual Accounts 14 Buy now
20 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
10 Mar 2006 officers New director appointed 3 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
28 Oct 2005 accounts Annual Accounts 14 Buy now
22 Jun 2005 annual-return Return made up to 06/06/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 14 Buy now
20 Oct 2004 officers New director appointed 2 Buy now
18 Jun 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
08 Sep 2003 accounts Annual Accounts 16 Buy now
08 Jul 2003 address Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER 1 Buy now
18 Jun 2003 annual-return Return made up to 06/06/03; full list of members 7 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
17 Sep 2002 accounts Annual Accounts 15 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
17 Jun 2002 annual-return Return made up to 06/06/02; full list of members 8 Buy now
09 Aug 2001 accounts Annual Accounts 15 Buy now
10 Jul 2001 officers New director appointed 2 Buy now
16 Jun 2001 annual-return Return made up to 06/06/01; full list of members 7 Buy now
04 Aug 2000 accounts Annual Accounts 20 Buy now
04 Jul 2000 annual-return Return made up to 06/06/00; full list of members 7 Buy now
08 Jun 2000 officers New director appointed 2 Buy now
10 Mar 2000 officers Director resigned 1 Buy now