FANGFOSS AND BOLTON JUBILEE PARK COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Adam Bedford as a director on 2025-08-14

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Termination of appointment of Michael Robert Hodgkinson as a director on 2024-10-22

View Document

30/10/2430 October 2024 Appointment of Ms Mari Ellen Austin as a director on 2024-10-22

View Document

27/08/2427 August 2024 Termination of appointment of Elizabeth Macpherson as a director on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Appointment of Mr David Andrew Simpson as a director on 2023-10-24

View Document

02/08/232 August 2023 Termination of appointment of Elena Christina Ratschen as a director on 2023-07-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Appointment of Mr Adam Bedford as a director on 2022-10-11

View Document

05/10/225 October 2022 Appointment of Mrs Lyn Grant as a director on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

20/01/2120 January 2021 SECRETARY APPOINTED MR GERRY GRANT

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, SECRETARY LYN GRANT

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR GERRY GRANT

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANN MALTBY

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT HODGKINSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS ELIZABETH MACPHERSON

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYN GRANT

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MRS LYN GRANT

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACPHERSON

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROUGHTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR ELENA CHRISTINA RATSCHEN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH RONALDSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS SARAH JANE RONALDSON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MARK GIBBENS

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLEY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CORRADO TOPI

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 21/01/16 NO MEMBER LIST

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 21/01/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DAVID NICHOL

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/02/1415 February 2014 21/01/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MS ANN MALTBY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR CORRADO TOPI

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BARKER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITT

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 21/01/13 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 21/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN MACKNESS

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 01/09/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/02/1118 February 2011 21/01/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR IAN ROBERT BARKER

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MACKNESS / 21/01/2010

View Document

17/02/1017 February 2010 21/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NELSON / 21/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAMILTON / 21/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 21/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY GRANT / 21/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FITT / 21/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROUGHTON / 21/01/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MRS LYN GRANT

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANET COCHRANE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY LYN GRANT

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACPHERSON

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MRS ELIZABETH MACPHERSON

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JOANNE HAMILTON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED WILLIAM JAMES FITT

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORLEY

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

21/01/0521 January 2005 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