BOULDER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Mrs Alison Rachel Bown on 2025-08-04 |
05/08/255 August 2025 New | Secretary's details changed for Mr Craig William Bown on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Boulder Holdings Limited as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Director's details changed for Mr Craig William Bown on 2025-08-04 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
23/10/2023 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BOWN / 23/10/2020 |
23/10/2023 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM BOWN / 23/10/2020 |
23/10/2023 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM BOWN / 23/10/2020 |
15/09/2015 September 2020 | PSC'S CHANGE OF PARTICULARS / BOULDER HOLDINGS LIMITED / 09/09/2020 |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM BLACKHORSE FARM MAIN STREET NORWELL NEWARK NOTTINGHAMSHIRE NG23 6JN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CESSATION OF WILLIAM BOWN AS A PSC |
23/10/1923 October 2019 | CESSATION OF ALISON RACHEL BOWN AS A PSC |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
23/10/1923 October 2019 | CESSATION OF CRAIG WILLIAM BOWN AS A PSC |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOULDER HOLDINGS LIMITED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM BOWN / 17/01/2019 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BOWN |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034792470001 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR WILLIAM BOWN |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/01/164 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/01/146 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/12/1021 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM BOWN / 11/12/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHEL BOWN / 11/12/2009 |
11/01/1011 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/01/095 January 2009 | LOCATION OF REGISTER OF MEMBERS |
05/01/095 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
10/01/0010 January 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 |
20/07/9920 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/12/9822 December 1998 | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
29/12/9729 December 1997 | SECRETARY RESIGNED |
29/12/9729 December 1997 | DIRECTOR RESIGNED |
29/12/9729 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/9729 December 1997 | NEW DIRECTOR APPOINTED |
29/12/9729 December 1997 | REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
11/12/9711 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOULDER DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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