BOLLIN DALE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewNotification of Rushton Spencer Limited as a person with significant control on 2016-04-06

View Document

13/08/2513 August 2025 NewCessation of Anthony David Bowden as a person with significant control on 2016-04-06

View Document

13/08/2513 August 2025 NewCessation of Andrew Jubb as a person with significant control on 2016-04-06

View Document

10/06/2510 June 2025 Statement of company's objects

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BOWDEN / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MISS HELEN MARGARET WARD-HUNT

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MISS HELEN MARGARET WARD-HUNT

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN LAWTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 20/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JUBB

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED IAN ROY LAWTON

View Document

02/05/122 May 2012 SECRETARY APPOINTED IAN ROY LAWTON

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JUBB

View Document

17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JUBB / 01/02/2011

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BARBARA JUBB / 25/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BOWDEN / 25/03/2010

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JUBB / 16/12/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JUBB / 16/12/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SUPERVISOR'S REPORT ON VOL ARR

View Document

14/01/0514 January 2005 20/11/04 ABSTRACTS AND PAYMENTS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 20/11/03 ABSTRACTS AND PAYMENTS

View Document

26/01/0426 January 2004 ANNUAL REPORT FOR FORM 1.3

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SUPERVISORS REPORT ON VOL ARR

View Document

02/01/032 January 2003 20/11/02 ABSTRACTS AND PAYMENTS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 20/11/01 ABSTRACTS AND PAYMENTS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: UNIT 1 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 4LG

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: POWNALL SQUARE CROMPTON ROAD MACCLESFIELD CHESHIRE SK11 8DT

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED BOLLIN ENGINEERING CO LIMITED(TH E) CERTIFICATE ISSUED ON 16/09/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 AUDITOR'S RESIGNATION

View Document

22/03/9622 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ALTER MEM AND ARTS 27/10/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

03/06/943 June 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/02/926 February 1992 AUDITOR'S RESIGNATION

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 03/02/88; NO CHANGE OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/868 May 1986 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

View Document

23/07/5623 July 1956 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