BOLLIN GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Change of details for Mr Alan David Walker as a person with significant control on 2022-03-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/01/2224 January 2022 Statement of capital on 2021-12-31

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024043330008

View Document

30/01/1430 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

13/01/1413 January 2014 AUDITOR'S RESIGNATION

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

29/06/1129 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

15/03/1115 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/08/0928 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 163 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED SWISS CUTLERY (UK) LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 � NC 2111111/3000000 15/10/03

View Document

27/03/0427 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 APPOINTMENT OF AUDITOR 03/03/03

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 20/04/94

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 20/04/94

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 163 PARKER DRIVE LEICESTER LE4 0JP

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/07/01

View Document

16/02/0116 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS; AMEND

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/98

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 23/08/94

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 NC INC ALREADY ADJUSTED 20/04/94

View Document

18/05/9418 May 1994 NC INC ALREADY ADJUSTED 20/04/94

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 20/04/94

View Document

16/05/9416 May 1994 AUDITOR'S RESIGNATION

View Document

02/03/942 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ADOPT MEM AND ARTS 30/04/93

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED BUTCHERS SUPPLIES (LONDON) LIMIT ED CERTIFICATE ISSUED ON 27/03/92

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 366A,252 19/12/90

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED LINETAN LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

19/03/9019 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 14/07/89

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 08/02/90

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: G OFFICE CHANGED 01/03/90 2 BACHES STREET LONDON N1 6UB

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 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