BOLDWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

06/03/256 March 2025 Registration of charge 096952280015, created on 2025-03-05

View Document

28/01/2528 January 2025 Registration of charge 096952280014, created on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 096952280012, created on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096952280010

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 096952280009

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096952280008

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096952280007

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096952280006

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096952280005

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096952280004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096952280003

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096952280002

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/09/2016

View Document

20/07/1620 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096952280001

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 147 STAMFORD HILL LONDON N16 5LG ENGLAND

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS RIVKA NIEDERMAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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