BOLDVALE ENGINEERING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Termination of appointment of Pauline Olive Dwight as a director on 2025-02-05

View Document

18/02/2518 February 2025 Termination of appointment of Pauline Olive Dwight as a secretary on 2025-02-05

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE OLIVE DWIGHT / 09/06/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA DWIGHT / 08/07/2017

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MISS SARA DWIGHT

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS JULIE POWELL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DWIGHT

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS PAULINE OLIVE DWIGHT

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX UNITED KINGDOM

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, C/O S.W.FRANKSON & CO., BRIDGE HOUSE STATION ROAD, HAYES, MIDDLESEX, UB3 4BX, UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE OLIVE DWIGHT / 01/02/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN JONES / 01/02/2013

View Document

06/03/136 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DWIGHT / 01/02/2013

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: VIKING HOUSE PASADENA CLOSE HAYES MIDDLESEX UB3 3NQ UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, C/O S.W.FRANKSON & CO., BRIDGE HOUSE STATION ROAD, HAYES, MIDDLESEX, UB3 4BX, UNITED KINGDOM

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 2ACADEMY COURT, FORDBRIDGE ROAD, SUNBURY ON THAMES, MIDDX, TW16 6AN

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN JONES / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DWIGHT / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/93

View Document

18/05/9418 May 1994 ACCOUNTING REF. DATE EXT FROM 25/09 TO 30/09

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/92

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 2 ACADEMY COURT, FORDBRIDGE ROAD, SUNBURY-ON-THAMES, MIDDX TW16 6AN

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 28/02/89; NO CHANGE OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: MINSTEAD, HIGH STREET, HARMONDSWORTH, MIDDLESEX UB7 0AJ

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 29/01/88; NO CHANGE OF MEMBERS

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/85

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