NICHOLAS BOLT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registered office address changed from 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY to Office 10 Chiltern Court 37 st Peters Avenue Caversham Reading RG4 7DH on 2025-05-08 |
08/05/258 May 2025 | Confirmation statement made on 2025-03-13 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 100 |
22/03/1822 March 2018 | DIRECTOR APPOINTED MS CAROLYN ANN SPRINGETT |
21/03/1821 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR ANDREW WILLIAM EARNSHAW |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
15/03/1815 March 2018 | CESSATION OF NICHOLAS BOLT AS A PSC |
15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / EMMA RENNIE / 06/02/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOLT / 30/11/2015 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA RENNIE / 30/11/2015 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMMA RENNIE / 30/11/2015 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOLT / 28/03/2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA RENNIE / 28/03/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | S366A DISP HOLDING AGM 09/01/08 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
30/03/0730 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | NEW SECRETARY APPOINTED |
07/04/067 April 2006 | DIRECTOR RESIGNED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/03/0613 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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