This company is commonly known as Bollingwood Limited. The company was founded 20 years ago and was given the registration number 05080509. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOLLINGWOOD LIMITED |
---|---|---|
Company Number | : | 05080509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU | Secretary | 01 March 2016 | Active |
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU | Director | 04 January 2005 | Active |
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU | Director | 04 January 2005 | Active |
4, Herschel Grange, Warfield, Bracknell, RG42 6AT | Secretary | 07 September 2004 | Active |
36 Westfield Road, Bournemouth, BH6 3AR | Secretary | 04 January 2005 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 22 March 2004 | Active |
80h Eaton Square, London, SW1W 9AP | Director | 07 September 2004 | Active |
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU | Director | 04 January 2005 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 22 March 2004 | Active |
Shane Robert Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU |
Nature of control | : |
|
David Laurence John Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU |
Nature of control | : |
|
Mr Steven John Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.