BOLD SOLUTIONS GROUP LIMITED

The Barns At Moogreen Farm The Barns At Moogreen Farm, Kidderminster, DY14 9RQ, Worcestershire, England
StatusACTIVE
Company No.04107723
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BOLD SOLUTIONS GROUP LIMITED is an active private limited company with number 04107723. It was incorporated 23 years, 6 months, 19 days ago, on 14 November 2000. The company address is The Barns At Moogreen Farm The Barns At Moogreen Farm, Kidderminster, DY14 9RQ, Worcestershire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB

New address: The Barns at Moogreen Farm Tenbury Road Kidderminster Worcestershire DY14 9RQ

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 07 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Gareth Barker

Change date: 2022-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 07 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Mcvitie

Cessation date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Sean Mcvitie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Thomas Hatt

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Sean Mcvitie

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Dorothy Mcvitie

Cessation date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Sean Mcvitie

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Mcvitie

Appointment date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Angela Dorothy Mcvitie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-29

Officer name: Sara Jane Mcconville

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-30

Psc name: Angela Dorothy Mcvitie

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Barker

Notification date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Thomas Hatt

Cessation date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: Phillippa Ann Hatt

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Dorothy Mcvitie

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Gareth Barker

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Ann Hatt

Termination date: 2017-09-01

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillippa Ann Hatt

Change date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr Clive Thomas Hatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Phillippa Ann Hatt

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sara Jane Mcconville

Change date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Thomas Hatt

Change date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Thomas Hatt

Change date: 2010-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Old address: the Courtyard Hatfield Worcester Worcestershire WR5 2PZ

Change date: 2010-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 04/03/02 from: the courtyard hatfield worcester worcestershire WR5 2PZ

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 13/09/01 from: 55 drovers way warndon worcester WR3 8QD

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 02/01/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTW BUILDING & MAINTENANCE LIMITED

55 CANDOVER ROAD,HORNCHURCH,RM12 4TY

Number:08877641
Status:ACTIVE
Category:Private Limited Company

FORTY FOUR INVESTMENTS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:09647055
Status:ACTIVE
Category:Private Limited Company

GRADON CHANGE LTD

8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:10127699
Status:ACTIVE
Category:Private Limited Company

SEVERN SERVICING GARAGES LIMITED

222 ELLAN HAY ROAD,BRADLEY STOKE,BS32 0HF

Number:10645219
Status:ACTIVE
Category:Private Limited Company

SKYCAB LIMITED

312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:01636162
Status:ACTIVE
Category:Private Limited Company

SYNERGY DESIGN HOUSE LIMITED

39 COPPOCK CLOSE,LONDON,SW11 2LE

Number:11841017
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