J & C BOLTON LIMITED

Company Documents

DateDescription
28/12/1728 December 2017 CESSATION OF JOHN BOLTON AS A PSC

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOLTON

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET BOLTON / 14/02/2013

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED WENDY JANE BOLTON

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ALLISON MARGARET BOLTON

View Document

26/08/1126 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 DELETE MEMORANDUM/REMOVE AUTHORISE CAPITAL 05/11/2009

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOLTON / 04/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOLTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BOLTON / 31/08/2007

View Document

12/11/0912 November 2009 10/06/09 STATEMENT OF CAPITAL GBP 102

View Document

12/11/0912 November 2009 10/06/09 STATEMENT OF CAPITAL GBP 104

View Document

12/11/0912 November 2009 NC INC ALREADY ADJUSTED 10/06/2009

View Document

12/11/0912 November 2009 FORM 123 10/06/09 - INCREASE BY �4 BEYOND REGISTERED CAPITAL OF �100

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0622 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 WEST GREEN COTTAGE BROUGH BY SANDS CARLISLE CA5 6AQ

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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