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)
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 14.28
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from 25a Burley Road Oakham Rutland LE15 6DH to 38 High Street West Uppingham Oakham Rutland LE15 9QD on 22 June 2015
02 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14.28
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14.28
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 10
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10
17 Dec 2012 SH02 Sub-division of shares on 9 December 2012
30 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Mr Derrick Michael Webb on 1 November 2012
05 Sep 2012 AP01 Appointment of Mr Derrick Michael Webb as a director
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Derrick Webb as a director
11 Jul 2011 AP01 Appointment of Mr Martin Hickman as a director
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Mar 2011 CH01 Director's details changed for Mrs Marina Christine Bolin Webb on 5 March 2011
05 Mar 2011 CH01 Director's details changed for Mr Derrick Webb on 5 March 2011
05 Jan 2011 AD01 Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom on 5 January 2011
26 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders