BOLTDOWN POWER PRESS REPAIRS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Registration of charge 034656140003, created on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Thomas Ashley Downey as a director on 2024-06-30

View Document

01/07/241 July 2024 Cessation of Lynn Bolton as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Cessation of Lesley Downey as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Notification of Boltdown Holdings Ltd as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Cessation of Mark Jonathon Downey as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Phillip John Bolton as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Phillip John Bolton as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Mark Johnathon Downey as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Kevin Michael Baker as a director on 2024-06-30

View Document

01/07/241 July 2024 Cessation of Philip John Bolton as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Satisfaction of charge 1 in full

View Document

04/06/244 June 2024 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JONATHON DOWNEY / 12/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BOLTON / 12/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY DOWNEY

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN BOLTON

View Document

28/11/1728 November 2017 SUB-DIVISION 19/10/17

View Document

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1727 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN BOLTON / 09/11/2017

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BOLTON / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN BOLTON / 09/11/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNATHON DOWNEY / 01/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN BOLTON / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN BOLTON / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNATHON DOWNEY / 14/01/2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/11/08; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BAKER & CO CHARTERED ACCOUNTANTS ARBOR HOUSE BROADWAY NORTH WALSALL WS1 2AN

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED BROOKES POWER PRESS REPAIRS LIMI TED CERTIFICATE ISSUED ON 15/05/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company