THE BOLD & THE BEARDED LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Steven James White as a director on 2022-11-01

View Document

29/11/2229 November 2022 Termination of appointment of Joseph Timothy Hale as a director on 2022-11-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CESSATION OF TIMOTHY HALE AS A PSC

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WHITE

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TIMOTHY HALE

View Document

14/02/1914 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

13/02/1913 February 2019 ADOPT ARTICLES 31/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIM HALE / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HALE / 08/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIM HALE / 23/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HALE / 23/01/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 32 KENT HOUSE CLOSE RIDGEWAY SHEFFIELD N E DERBYSHIRE S12 3XS UNITED KINGDOM

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JOSEPH TIMOTHY HALE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR STEVEN JAMES WHITE

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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