BOULTONS OF MODDERSHALL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

09/05/259 May 2025 Appointment of Mr Andrew Richard Burnett as a director on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Richard Powell as a director on 2025-05-05

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Director's details changed for Mr Richard Powell on 2023-12-16

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

08/09/238 September 2023 Change of details for Mr Richard Powell as a person with significant control on 2021-12-31

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-09-22

View Document

06/01/226 January 2022 Termination of appointment of Dilys Margaret Powell as a secretary on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Dilys Margaret Powell as a director on 2021-12-31

View Document

06/01/226 January 2022 Cessation of Dilys Margaret Powell as a person with significant control on 2021-12-31

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 04/06/2015

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

24/07/0224 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED MAPS FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED THE LAWN DOCTOR LIMITED CERTIFICATE ISSUED ON 17/09/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: WING HOUSE FARM WING HOUSE LANE SWYNNERTON NR STONE ST15 0RQ

View Document

11/09/9811 September 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

09/09/949 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/08/935 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information