BOLITHO NURSERY LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from Godrevy House Trewidden Road St Ives Cornwall TR26 2BX United Kingdom to Sea Thrift St. Ives Road Carbis Bay St. Ives Cornwall TR26 2JX on 2025-08-08 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with updates |
10/04/2510 April 2025 | Current accounting period extended from 2025-06-30 to 2025-10-31 |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2024-06-30 |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
16/03/2116 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
05/03/195 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM PORTHIA LTD GODREVY HOUSE ST. IVES TR26 2BX ENGLAND |
19/12/1719 December 2017 | DIRECTOR APPOINTED MR JOHN STUART CLARKSON |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLSMORE |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNWALLIS CARE SERVICES LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1613 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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