BOLD ENDEAVOURS GROUP LTD
Status | ACTIVE |
Company No. | 06591359 |
Category | Private Limited Company |
Incorporated | 13 May 2008 |
Age | 15 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BOLD ENDEAVOURS GROUP LTD is an active private limited company with number 06591359. It was incorporated 15 years, 11 months, 23 days ago, on 13 May 2008. The company address is Serenity Serenity, Egham, TW20 8QE, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
New address: Serenity Rosemary Lane Egham Surrey TW20 8QE
Old address: Serenity Serenity Rosemary Lane Egham Surrey TW20 8QE England
Change date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: 24 Quartz Close Wokingham Berkshire RG41 3TS
New address: Serenity Serenity Rosemary Lane Egham Surrey TW20 8QE
Change date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Alan Silver Mansfield
Change date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-14
Officer name: Ms Natalie Rastabarova
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Capital allotment shares
Date: 06 Jun 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Derek Alan Silver Mansfield
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08686880 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADOLESCENT AND YOUNG PERSONS UPLIFT LIMITED
14A PARK LANE,SHEFFIELD,S10 2DW
Number: | 11791434 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSET AND INVESTMENT MANAGEMENT LIMITED
4 ST JOHNS MEWS, 13 ST. JOHNS ROAD,KINGSTON UPON THAMES,KT1 4AN
Number: | 02381892 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/4 GLADSTONE TERRACE EDINBURGH,EDINBURGH,EH9 1LX
Number: | SC234620 |
Status: | ACTIVE |
Category: | Private Limited Company |
341 BLACKGATE LANE,PRESTON,PR4 6JJ
Number: | 11337912 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE,SHREWSBURY,SY2 6NN
Number: | 08483225 |
Status: | ACTIVE |
Category: | Private Limited Company |