BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED

06006250
FIRST FLOOR, LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM ENGLAND B3 1NQ

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 6 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 6 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2021 accounts Annual Accounts 6 Buy now
10 May 2021 accounts Annual Accounts 6 Buy now
10 Feb 2021 officers Appointment of director (Mr Jonathan Dudley Haines) 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 6 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 capital Return of Allotment of shares 3 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Feb 2019 officers Termination of appointment of director (Lee Roberts) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Nigel John Jeffery) 1 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Martin Lee Thompson) 1 Buy now
27 Feb 2019 officers Appointment of director (Mr Alan John Morrison) 2 Buy now
27 Feb 2019 officers Appointment of director (Mr Naveed Ata) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 7 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
17 May 2016 officers Appointment of secretary (Mr Martin Lee Thompson) 2 Buy now
17 May 2016 officers Termination of appointment of secretary (Adam Pinnell) 1 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 officers Change of particulars for director (Mr Lee Roberts) 2 Buy now
27 Nov 2015 officers Change of particulars for director (Mr Nigel John Jeffery) 2 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
03 Oct 2012 officers Termination of appointment of director (Roger James) 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2012 officers Appointment of secretary (Mr Adam Pinnell) 1 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Nigel Jeffery) 1 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2011 officers Termination of appointment of director (Kim Bower) 1 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
15 Jul 2010 officers Appointment of director (Miss Kim Bower) 2 Buy now
15 Jul 2010 officers Appointment of director (Mr Lee Roberts) 2 Buy now
28 Jun 2010 accounts Annual Accounts 8 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Nigel John Jeffery) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Roger Edward Dyas James) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Nigel John Jeffery) 2 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW3 5RQ 1 Buy now
05 Mar 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from victoria house 64 paul street london EC2A 4TT 1 Buy now
17 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
07 Dec 2007 officers New director appointed 1 Buy now
03 Nov 2007 accounts Annual Accounts 1 Buy now
01 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2007 officers New secretary appointed 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 accounts Accounting reference date shortened from 30/11/07 to 30/09/07 1 Buy now
28 Aug 2007 officers New secretary appointed 1 Buy now
24 Aug 2007 officers New director appointed 1 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: 17 city business centre lower road london SE16 2XB 1 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
22 Nov 2006 incorporation Incorporation Company 18 Buy now