66-68 BOLLO BRIDGE ROAD LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

26/12/2226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 68 BOLLO BRIDGE ROAD LONDON W3 8AU ENGLAND

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 66 BOLLO BRIDGE ROAD LONDON W3 8AU

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MASOOD BUTT / 13/06/2017

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAELA SMITH

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR USMAN MASOOD BUTT

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MORRIS NOVELLO

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAELA SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS NOVELLO / 06/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS NOVELLO / 22/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY MORRIS NOVELLO

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MS MICHAELA SMITH

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 68 BOLLO BRIDGE ROAD ACTON LONDON W3 8AU

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOCKING

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MORRIS NOVELLO

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR. MORRIS NOVELLO

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOCKING

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY HOCKING / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA SMITH / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 21B ANNANDALE ROAD LONDON W4 2HE

View Document

07/09/077 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 27 GARFIELD ROAD SCARBOROUGH YO12 7LJ

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 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