BOLDVALE ENGINEERING LIMITED

364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex
StatusACTIVE
Company No.01323185
CategoryPrivate Limited Company
Incorporated27 Jul 1977
Age46 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOLDVALE ENGINEERING LIMITED is an active private limited company with number 01323185. It was incorporated 46 years, 9 months, 25 days ago, on 27 July 1977. The company address is 364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-09

Psc name: Mrs Pauline Olive Dwight

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sara Dwight

Change date: 2017-07-08

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Miss Sara Dwight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mrs Julie Powell

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: John Dwight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Olive Dwight

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change sail address company with old address

Date: 05 Mar 2014

Category: Address

Type: AD02

Old address: S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change sail address company with old address

Date: 06 Mar 2013

Category: Address

Type: AD02

Old address: Viking House Pasadena Close Hayes Middlesex UB3 3NQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Jones

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr John Dwight

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Olive Dwight

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: , C/O S.W.Frankson & Co., Bridge House Station Road, Hayes, Middlesex, UB3 4BX, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: , 2Academy Court, Fordbridge Road, Sunbury on Thames, Middx, TW16 6AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change sail address company

Date: 24 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Brian John Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: John Dwight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1994

Action Date: 25 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-25

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 25/09 to 30/09

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1993

Action Date: 25 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-25

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1992

Action Date: 25 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-25

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1991

Action Date: 25 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-25

Documents

View document PDF

Legacy

Date: 28 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1990

Action Date: 25 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-25

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/02/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 13/02/90 from: 2 academy court, fordbridge road, sunbury-on-thames, middx TW16 6AN

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1989

Action Date: 25 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-25

Documents

View document PDF

Legacy

Date: 18 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/02/89; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 13/07/89 from: minstead, high street, harmondsworth, middlesex UB7 0AJ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1988

Action Date: 25 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-25

Documents

View document PDF

Legacy

Date: 25 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/01/88; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1987

Action Date: 25 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-25

Documents

View document PDF

Legacy

Date: 10 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/02/87; full list of members

Documents


Some Companies

CHERRYWOOD RESTAURANTS LIMITED

368 FOREST ROAD,,E17 5JF

Number:03095823
Status:ACTIVE
Category:Private Limited Company

DOMESTIC VENTILATION SOUTHERN LIMITED

48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS

Number:11391659
Status:ACTIVE
Category:Private Limited Company

ESSTECH LIMITED

5 LINDEN PARK,MANCHESTER,M19 2PQ

Number:11150090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M HARRISONS LTD

44/46 HIGH STREET,FERNDALE,CF43 4RH

Number:11916084
Status:ACTIVE
Category:Private Limited Company

NSC DEVELOPMENTS LTD

1 GREENWOOD,LONDONDERRY,BT48 8NP

Number:NI056158
Status:ACTIVE
Category:Private Limited Company

SUPERLIFT UK LIMITED

KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ

Number:06031968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source