BOLDWAY DISTRIBUTION LLP

Company Documents

DateDescription
31/07/1731 July 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM
STANLEY DAVIS GROUP LTD GROUND FLOOR
1 GEORGE YARD
LONDON
EC3V 9DF
ENGLAND

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
41 CHALTON STREET
LONDON
NW1 1JD
ENGLAND

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID LONG

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
324 LEAGRAVE ROAD
LUTON
LU3 1RD
ENGLAND

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMEEL AHMED

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMAD PATEL

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/09/1622 September 2016 LLP MEMBER APPOINTED MRS SHEREE PRICE

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL HALLETT

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
34 BRIGHT RIDGE
TUNBRIDGE WELLS
KENT
TN4 0JL
ENGLAND

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER LEE BEVAN

View Document

28/06/1628 June 2016 LLP MEMBER APPOINTED MR JAMEEL AHMED

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR LEE BEVAN

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GLEDHILL

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NASAR KHAN

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GURJIT SINGH

View Document

02/02/162 February 2016 LLP MEMBER APPOINTED MR GURJIT SINGH

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
6 HAVERSHAM CRUMSALL
MANCHESTER
M8 4JB
UNITED KINGDOM

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR DAVID LONG

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR PAUL HALLETT

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER GLEDHILL

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR NASAR KHAN

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR BAMAMWE LOBOTO

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR MOHAMMAD KAYYUM ALI PATEL

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

03/12/153 December 2015 CURRSHO FROM 30/09/2016 TO 05/04/2016

View Document

14/09/1514 September 2015 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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