BOLDWOOD BOOKS LTD

23 Bowerdean Street, London, SW6 3TN, United Kingdom
StatusACTIVE
Company No.11565053
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BOLDWOOD BOOKS LTD is an active private limited company with number 11565053. It was incorporated 5 years, 9 months, 4 days ago, on 12 September 2018. The company address is 23 Bowerdean Street, London, SW6 3TN, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan David Rippon

Termination date: 2023-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Van Dyke

Appointment date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Stevens

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Ms Caroline Ridding

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Stevens

Change date: 2019-10-18

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Patrick Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Julia Bewley Cathie

Appointment date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan David Rippon

Appointment date: 2019-03-04

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-01-15

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 134 GBP

Documents

View document PDF

Legacy

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Change-of-name

Type: SH03

Description: Return of purchase own shares- treasury capital duplicate form

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: Paul John Peters

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Paul John Peters

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Action Date: 07 Dec 2018

Category: Change-of-name

Type: SH03

Description: Return Purchase of Own Shares 07/12/18 Treasury Capital gbp 74

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH03

Date: 2019-01-10

Capital : 24 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-02

Capital : 104.0 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: 60 Kings Road St. Albans AL3 4TG United Kingdom

New address: 23 Bowerdean Street London SW6 3TN

Change date: 2018-12-14

Documents

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B WINDOW CLEANING LTD

12A WORTLEY ROAD,LEEDS,LS12 3HU

Number:11743321
Status:ACTIVE
Category:Private Limited Company
Number:10089781
Status:ACTIVE
Category:Private Limited Company

LASERCLEAR LIMITED

TRUST HOUSE ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:10522636
Status:ACTIVE
Category:Private Limited Company

LILLIE ROAD 1963 LIMITED

46 THE CRESCENT,NEW MALDEN,KT3 3LH

Number:09034402
Status:ACTIVE
Category:Private Limited Company

MASSOT LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:09482508
Status:ACTIVE
Category:Private Limited Company

TIME DEVELOPMENTS UK LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:05843758
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