BOLTON-WAND COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Director's details changed for Mr Jason Alexander Bolton on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Michael Philip Bolton as a director on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Michael Philip Bolton as a secretary on 2023-12-15

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

21/06/2121 June 2021 Appointment of Mr Michael Philip Bolton as a secretary on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Anthony Sinclair Bolton as a secretary on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Anthony Sinclair Bolton as a director on 2021-06-16

View Document

20/04/2120 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 NOTIFICATION OF PSC STATEMENT ON 13/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP BOLTON / 05/09/2016

View Document

17/08/1617 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP BOLTON / 28/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER BOLTON / 28/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM BWCL HOUSE BROOK FARM ESTATE, KIMBOLTON LEOMINSTER HEREFORDSHIRE HR6 0ES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOLTON / 31/03/2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 £ SR 4050@1 15/07/04

View Document

22/09/0522 September 2005 £ SR 50@1 15/07/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 NC INC ALREADY ADJUSTED 05/01/02

View Document

28/01/0228 January 2002 £ NC 100/300000 05/01/02

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 S386 DISP APP AUDS 28/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 AUDITOR'S RESIGNATION

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: BWCL HOUSE BROOK FARM ESTATE KIMBOLTON NR LEOMINSTER, HEREFORD. HR6 OES

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: HILLVIEW HOUSE SOUTH LITTLETON NR EVESHAM WORCESTERSHIRE WR11 5TH

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

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