BOLLHOFF LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a medium company made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

16/04/2416 April 2024 Accounts for a medium company made up to 2023-12-31

View Document

29/01/2429 January 2024 Termination of appointment of Andrew William Radnor as a director on 2024-01-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Carsten Loeffler as a director on 2023-04-28

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Martin Ludger Schnitker as a director on 2023-02-28

View Document

11/04/2311 April 2023 Termination of appointment of Michael Wolfgang Bollhoff as a director on 2023-02-28

View Document

22/11/2222 November 2022 Appointment of Mr Andrew William Radnor as a director on 2022-11-01

View Document

22/06/1522 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/12/149 December 2014 SECTION 519

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANTHONY BURGOYNE / 12/05/2012

View Document

11/06/1311 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET BASTOW / 12/05/2012

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/06/1222 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 COMPANY NAME CHANGED ARMSTRONG PRECISION COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET BASTOW / 12/05/2010

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/12/103 December 2010 AUDITOR'S RESIGNATION

View Document

23/11/1023 November 2010 519

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BASTOW / 10/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANTHONY BURGOYNE / 10/05/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MICHAEL WOLFGANG BOLLHOFF

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY JASON PAY

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DR CARSTEN LOEFFLER

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET BASTOW / 17/06/2009

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

11/05/0611 May 2006 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