BOLDVALE ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01323185 |
Category | Private Limited Company |
Incorporated | 27 Jul 1977 |
Age | 46 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 19 Jul 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 20 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
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
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
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
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
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
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
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
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
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
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
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
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
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
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
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
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
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
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
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
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/98; no change of members
Documents
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
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/97; no change of members
Documents
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
Legacy
Date: 29 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/96; full list of members
Documents
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
Legacy
Date: 21 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/95; no change of members
Documents
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
Legacy
Date: 18 May 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 25/09 to 30/09
Documents
Legacy
Date: 02 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/94; no change of members
Documents
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
Legacy
Date: 11 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/93; full list of members
Documents
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
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/92; no change of members
Documents
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
Legacy
Date: 28 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/91; no change of members
Documents
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
Legacy
Date: 01 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/02/90; full list of members
Documents
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
Legacy
Date: 20 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 18 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/02/89; no change of members
Documents
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
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
Legacy
Date: 25 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/01/88; no change of members
Documents
Legacy
Date: 18 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
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
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 |
5 LINDEN PARK,MANCHESTER,M19 2PQ
Number: | 11150090 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44/46 HIGH STREET,FERNDALE,CF43 4RH
Number: | 11916084 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENWOOD,LONDONDERRY,BT48 8NP
Number: | NI056158 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ
Number: | 06031968 |
Status: | ACTIVE |
Category: | Private Limited Company |