BOULDER ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

20/08/2520 August 2025 NewChange of details for Mrs Jennifer Crombie as a person with significant control on 2025-08-18

View Document

19/08/2519 August 2025 NewCessation of Ian Michael Crombie as a person with significant control on 2024-12-30

View Document

19/08/2519 August 2025 NewChange of details for Mrs Jennifer Crombie as a person with significant control on 2022-11-25

View Document

19/08/2519 August 2025 NewChange of details for Mr David James Crombie as a person with significant control on 2025-06-09

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

19/08/2419 August 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

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/11/224 November 2022 Termination of appointment of Ian Michael Crombie as a secretary on 2022-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Termination of appointment of Ian Michael Crombie as a director on 2021-05-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CROMBIE / 31/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CROMBIE / 31/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL CROMBIE / 31/08/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: DERBY HOUSE, 27 EXETER ROAD NEWMARKET SUFFOLK CB8 8AR

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 £ NC 1000/100000 19/03/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 19/03/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 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