Advanced company searchLink opens in new window

BOULTBEE DEVELOPMENTS LTD

Company number 07932060

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)
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 AD03 Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
27 Jun 2023 AD02 Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
26 Jun 2023 AD01 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 26 June 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
02 Feb 2023 PSC05 Change of details for Boultbee Developments (No.1) Ltd as a person with significant control on 7 September 2021
02 Dec 2022 MR04 Satisfaction of charge 079320600001 in full
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Dec 2021 MR01 Registration of charge 079320600003, created on 16 December 2021
09 Dec 2021 PSC02 Notification of Boultbee Developments (No.1) Ltd as a person with significant control on 17 August 2021
09 Dec 2021 PSC07 Cessation of Clive Ensor Boultbee Brooks as a person with significant control on 17 August 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
12 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
23 Feb 2021 SH02 Sub-division of shares on 22 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,000
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Roger Edward Dyas James as a director on 17 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
12 Nov 2019 MR01 Registration of charge 079320600002, created on 5 November 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 AA01 Previous accounting period extended from 23 December 2018 to 31 December 2018