BOULDER ADVENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-18 with updates |
20/08/2520 August 2025 New | Change of details for Mrs Jennifer Crombie as a person with significant control on 2025-08-18 |
19/08/2519 August 2025 New | Cessation of Ian Michael Crombie as a person with significant control on 2024-12-30 |
19/08/2519 August 2025 New | Change of details for Mrs Jennifer Crombie as a person with significant control on 2022-11-25 |
19/08/2519 August 2025 New | Change of details for Mr David James Crombie as a person with significant control on 2025-06-09 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-18 with updates |
19/08/2419 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-18 with updates |
27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Termination of appointment of Ian Michael Crombie as a secretary on 2022-10-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Termination of appointment of Ian Michael Crombie as a director on 2021-05-31 |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
06/09/106 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CROMBIE / 31/08/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CROMBIE / 31/08/2010 |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL CROMBIE / 31/08/2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/10/092 October 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0816 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/04/077 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/04/077 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0723 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0719 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU |
15/05/0615 May 2006 | LOCATION OF REGISTER OF MEMBERS |
24/01/0624 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/01/0518 January 2005 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: DERBY HOUSE, 27 EXETER ROAD NEWMARKET SUFFOLK CB8 8AR |
18/01/0518 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/02/0417 February 2004 | £ NC 1000/100000 19/03/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | NC INC ALREADY ADJUSTED 19/03/03 |
09/04/039 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0320 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOULDER ADVENTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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