BOLLINGWOOD LIMITED

05080509
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 12 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2024 officers Change of particulars for director (Mr Steven John Wells) 2 Buy now
03 Nov 2023 accounts Annual Accounts 12 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 12 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 13 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 13 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2020 officers Termination of appointment of director (Shane Robert Wells) 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 officers Change of particulars for director (Mr Steven John Wells) 2 Buy now
22 Aug 2019 accounts Annual Accounts 12 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 officers Change of particulars for director (Shane Robert Wells) 2 Buy now
04 Jan 2019 officers Change of particulars for director (David Laurence John Wells) 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 officers Change of particulars for director (Mr Steven John Wells) 2 Buy now
18 Dec 2018 officers Change of particulars for secretary (Mr Steven John Wells) 1 Buy now
06 Dec 2018 accounts Annual Accounts 12 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jun 2016 accounts Annual Accounts 6 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
26 Apr 2016 officers Appointment of secretary (Mr Steven John Wells) 2 Buy now
25 Apr 2016 officers Change of particulars for director (Steven John Wells) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Peter James Norman) 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
04 Apr 2014 officers Change of particulars for director (David Laurence John Wells) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Shane Robert Wells) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Steven John Wells) 2 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from 9 st stephen's court st stephens's road bournemouth BH2 6LA 1 Buy now
04 Apr 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
08 May 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
11 Oct 2005 accounts Annual Accounts 5 Buy now
16 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2005 officers Director's particulars changed 1 Buy now
27 Jun 2005 officers Director's particulars changed 1 Buy now
27 Jun 2005 officers Director's particulars changed 1 Buy now
25 Apr 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 107 windham road boscombe bournemouth dorset BH1 4RN 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH 1 Buy now
27 Jan 2005 officers New secretary appointed 2 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 officers New director appointed 8 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 incorporation Incorporation Company 13 Buy now