Advanced company searchLink opens in new window

BOLIN WEBB LTD

Company number 07082769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Micro company accounts made up to 31 December 2023
30 Oct 2023 AD01 Registered office address changed from 1E Uppingham Gate Uppingham Oakham Rutland LE15 9NY England to The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG on 30 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2022 PSC04 Change of details for Gregson Connell as a person with significant control on 19 July 2022
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
20 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
20 Jul 2020 PSC04 Change of details for Mr Derrick Michael Webb as a person with significant control on 1 July 2019
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with updates
30 Jun 2019 PSC07 Cessation of Marina Christine Bolin Webb as a person with significant control on 18 June 2019
30 Jun 2019 TM01 Termination of appointment of Marina Christine Bolin Webb as a director on 18 June 2019
23 Nov 2018 CH01 Director's details changed for Mrs Marina Christine Bolin Webb on 19 November 2018
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
23 Nov 2018 PSC04 Change of details for Mrs Marina Christine Bolin Webb as a person with significant control on 19 November 2018
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Aug 2017 AD01 Registered office address changed from 38 High Street West Uppingham Oakham Rutland LE15 9QD to 1E Uppingham Gate Uppingham Oakham Rutland LE15 9NY on 21 August 2017
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Derrick Michael Webb on 22 November 2016