BOULDER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Change of details for Mr Charles Richard John Bevan as a person with significant control on 2024-08-09

View Document

11/10/2411 October 2024 Change of details for Mr James Edward Beveridge as a person with significant control on 2024-03-27

View Document

11/10/2411 October 2024 Change of details for Mr Charles Richard John Bevan as a person with significant control on 2024-08-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr James Edward Beveridge on 2024-03-27

View Document

11/10/2411 October 2024 Director's details changed for Mr Charles Richard John Bevan on 2024-08-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registered office address changed from The Frames Unit 113 1 Phipp Street London EC2A 4PS United Kingdom to 4th Floor, 141-145 Curtain Road Curtain Road London EC2A 3BX on 2021-08-09

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 08/08/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 08/08/2019

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD JOHN BEVAN / 11/01/2019

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 22/09/2019

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEVERIDGE / 22/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 19A PHIPP STREET SHOREDITCH LONDON EC2A 4NP UNITED KINGDOM

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 27-33 BETHNAL GREEN ROAD LONDON E1 6LA

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEVERIDGE / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD JOHN BEVAN / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD JOHN BEVAN / 09/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEVERIDGE / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 16/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM THE WOW COMPANY HICKENIELD HOUSE ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM GLAZERS 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 120

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O CHARLIE BEVAN 22-26 FARRINGDON LANE CLERKENWELL LONDON EC1R 3AJ UNITED KINGDOM

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O XPONO 47 LAWFORD ROAD HACKNEY LONDON N1 5BJ UNITED KINGDOM

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BEVERIDGE / 27/04/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEVERIDGE / 11/06/2012

View Document

09/08/119 August 2011 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