BOLTRO NOMINEES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Robert Cook. Termination date: 2023-11-15. 2023-11-16 View Report
Officers. Officer name: Mrs Joanna Louise Costin. Appointment date: 2023-11-09. 2023-11-10 View Report
Accounts. Accounts type dormant. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Officers. Officer name: Mr Robert Cook. Change date: 2022-01-12. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Officers. Officer name: Philip Millward. Termination date: 2020-04-30. 2020-04-30 View Report
Officers. Officer name: Miss Deborah Burton. Appointment date: 2020-04-17. 2020-04-20 View Report
Confirmation statement. Statement with updates. 2020-02-24 View Report
Address. New address: Cawley House Chester Business Park Chester CH4 9FB. 2019-11-05 View Report
Accounts. Accounts type dormant. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-02-26 View Report
Accounts. Accounts type dormant. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type dormant. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Officers. Appointment date: 2015-11-16. Officer name: Mr Robert Cook. 2015-11-17 View Report
Officers. Officer name: Mr Philip Millward. Appointment date: 2015-11-16. 2015-11-17 View Report
Officers. Officer name: Graham Willsher. Termination date: 2015-11-17. 2015-11-17 View Report
Officers. Officer name: Wendy Ann Broome. Termination date: 2015-11-17. 2015-11-17 View Report
Change of constitution. Statement of companys objects. 2015-08-11 View Report
Resolution. Description: Resolutions. 2015-08-11 View Report
Accounts. Accounts type dormant. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Officers. Change date: 2015-01-08. Officer name: Mr Graham Willsher. 2015-01-13 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-18 View Report
Officers. Officer name: John Mccann. Termination date: 2014-06-12. 2014-06-12 View Report
Officers. Termination date: 2014-06-03. Officer name: Linda Rose Mayland. 2014-06-04 View Report
Officers. Appointment date: 2014-06-03. Officer name: Mrs Wendy Ann Broome. 2014-06-04 View Report
Accounts. Accounts type dormant. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Officers. Appointment date: 2013-12-02. Officer name: Mr John Mccann. 2013-12-09 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Officers. Officer name: Lloyds Secretaries Limited. Appointment date: 2013-04-04. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Betsabeh Rais. Termination date: 2013-02-08. 2013-02-14 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Sharon Anne Goodwin. Termination date: 2012-02-08. 2012-02-09 View Report
Officers. Appointment date: 2012-02-08. Officer name: Miss Betsabeh Rais. 2012-02-09 View Report
Officers. Officer name: Mrs Linda Rose Mayland. Change date: 2012-01-24. 2012-02-08 View Report
Accounts. Accounts type dormant. 2011-05-26 View Report
Officers. Officer name: John Roberts. 2011-04-26 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report