BOLDGLEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/01/253 January 2025 Termination of appointment of Thomas Bennie Cunningham as a secretary on 2024-10-28

View Document

03/01/253 January 2025 Cessation of Thomas Bennie Cunningham as a person with significant control on 2024-10-28

View Document

03/01/253 January 2025 Notification of Gail Simmonds as a person with significant control on 2024-10-28

View Document

03/01/253 January 2025 Cessation of Annie Hastie Cunningham as a person with significant control on 2024-10-28

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

28/11/2428 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Appointment of Mrs Francesca Squillaci-Emery as a director on 2024-11-04

View Document

30/10/2430 October 2024 Termination of appointment of Annie Hastie Cunningham as a director on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mrs Gail Simmonds as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Thomas Bennie Cunningham as a director on 2024-10-28

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENNIE CUNNINGHAM / 30/07/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HASTIE CUNNINGHAM / 30/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNIE HASTIE CUNNINGHAM / 30/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENNIE CUNNINGHAM / 30/07/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 SECOND FILING WITH MUD 12/06/14 FOR FORM AR01

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 25/06/2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HASTIE CUNNINGHAM / 25/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 11/06/2010

View Document

04/08/104 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HASTIE CUNNINGHAM / 11/06/2010

View Document

12/04/1012 April 2010 NC INC ALREADY ADJUSTED 24/12/2009

View Document

26/02/1026 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 4 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 63-67 TABERNACLE ST LONDON EC2A 4AH

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 WD 28/07/88 AD 19/06/88--------- £ SI 4@1=4 £ IC 2/6

View Document

10/08/8810 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8810 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ALTER MEM AND ARTS 170688

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 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