BOLD SOLUTIONS GROUP LIMITED
Status | ACTIVE |
Company No. | 04107723 |
Category | Private Limited Company |
Incorporated | 14 Nov 2000 |
Age | 23 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
Resolution
Date: 30 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Aug 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
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
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
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
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
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
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
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
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
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
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
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
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
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
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
Legacy
Date: 02 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
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 |
312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 01636162 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 COPPOCK CLOSE,LONDON,SW11 2LE
Number: | 11841017 |
Status: | ACTIVE |
Category: | Private Limited Company |