BOULTBEE DEVELOPMENTS (NO.1) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/06/2327 June 2023 Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY

View Document

27/06/2327 June 2023 Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY

View Document

26/06/2326 June 2023 Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2023-06-26

View Document

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

View Accounts

22/12/2222 December 2022 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

09/12/219 December 2021 Notification of Boultbee Developments Holdings Ltd as a person with significant control on 2021-07-30

View Document

09/12/219 December 2021 Cessation of Clive Ensor Boultbee Brooks as a person with significant control on 2021-07-30

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DOCUMENTS 20/06/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR LEE THOMPSON

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/08/2014

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 01/08/2014

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 PREVEXT FROM 24/12/2014 TO 31/12/2014

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 30/12/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 24/12/2013

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1ST FLOOR KEMBLE HOUSE 38-39 BROAD STREET HEREFORD HR4 9AR

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR ADAM KENT PINNELL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED BOULTBEE ESTATES LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 101000

View Document

03/05/123 May 2012 SUB-DIVISION 11/01/12

View Document

03/05/123 May 2012 11/01/12 STATEMENT OF CAPITAL GBP 100000

View Document

26/04/1226 April 2012 22/12/11 STATEMENT OF CAPITAL GBP 99

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR CLIVE ENSOR BOULTBEE BROOKS

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED BOULTBEE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

21/12/1121 December 2011 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