BOLTON LAW SOCIETY
Status | ACTIVE |
Company No. | 00012738 |
Category | |
Incorporated | 10 Jan 1879 |
Age | 145 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BOLTON LAW SOCIETY is an active with number 00012738. It was incorporated 145 years, 3 months, 8 days ago, on 10 January 1879. The company address is 13 Mawdsley Street, Bolton, BL1 1JZ, Lancs.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Cessation of a person with significant control
Date: 17 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Bernard Egan
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change account reference date company previous extended
Date: 17 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-31
Officer name: Ajmal Hussain
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Bernard Egan
Notification date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ajmal Hussain
Appointment date: 2017-12-11
Documents
Appoint person secretary company with name date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Ann Hall
Appointment date: 2017-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Mcloughlin
Termination date: 2017-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-11
Officer name: Joseph Bernard Egan
Documents
Change account reference date company previous shortened
Date: 25 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Simon Barker
Termination date: 2015-01-22
Documents
Annual return company with made up date no member list
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Simon Barker
Documents
Annual return company with made up date no member list
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 31 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 26 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joseph Bernard Egan
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Horsfall
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Barker
Documents
Certificate change of name company
Date: 06 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bolton incorporated law society(the)\certificate issued on 06/12/11
Documents
Miscellaneous
Date: 06 Dec 2011
Category: Miscellaneous
Type: MISC
Description: NE01 form
Documents
Change of name notice
Date: 06 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Bernard Egan
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Simon Barker
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Egan
Documents
Annual return company with made up date no member list
Date: 15 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Birtwell
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Bernard Egan
Documents
Annual return company with made up date no member list
Date: 08 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr John Clive Birtwell
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Jeremy Horsfall
Change date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-07
Old address: , 20 Wood St., Bolton, Lancs, BL1 1DY
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr john clive birtwell
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas lewis
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/08
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward nally
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr nicholas william lewis
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/07
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/06
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/05
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/04
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/03
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/02
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/01
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/00
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jan 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/99
Documents
Some Companies
91 FULMEAD ROAD,READING,RG30 1JX
Number: | 10457123 |
Status: | ACTIVE |
Category: | Private Limited Company |
135-137 SCOTT ROAD,SHEFFIELD,S4 7BH
Number: | 10248028 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHORLTON CLOUGHLEY GROUP LIMITED
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 03305013 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2 HUNMANBY INDUSTRIAL ESTATE,FILEY,YO14 0PH
Number: | 10621525 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAUN WHITTAKER CARPETS & FLOORING LTD
THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX
Number: | 11047085 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHIPSTEAD CLOSE,LONDON,SE19 2LY
Number: | 09186526 |
Status: | ACTIVE |
Category: | Private Limited Company |