M.P. BOLSHAW AND COMPANY LIMITED

Company Documents

DateDescription
06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

22/04/2022 April 2020 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MARK DAVID JONES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYNER

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEIL

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANDREWS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED ROBERT JAMES MCNEIL

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIB UK HOLDINGS LIMITED

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HAY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANDREWS / 14/02/2018

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MISS SAMANTHA ANDREWS

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

05/05/175 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/175 May 2017 COMPANY NAME CHANGED PET ANIMAL WELFARE SCHEME LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

21/10/1621 October 2016 ADOPT ARTICLES 26/09/2016

View Document

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1621 October 2016 SOLVENCY STATEMENT DATED 28/09/16

View Document

21/10/1621 October 2016 REDUCE ISSUED CAPITAL 28/09/2016

View Document

21/10/1621 October 2016 STATEMENT BY DIRECTORS

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYRING

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED HELEN FRANCES HAY

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COUGHLAN

View Document

03/03/143 March 2014 DIRECTOR APPOINTED ROBERT ALAN STYRING

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR IAN DAVID COUGHLAN

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC GOODINGS / 15/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 S369(4) SHT NOTICE MEET 22/10/98

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/03/92

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

28/06/9028 June 1990 AUDITOR'S RESIGNATION

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 19 EASTCHEAP LONDON EC3M 1BU

View Document

17/04/8917 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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