BOLDTYPE LIMITED - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT HANDFORD
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA RIPLEY
2022-11-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/11/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/11/2022
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HANDFORD
2022-02-21 update statutory_documents DIRECTOR APPOINTED MRS LAURA ANNE RIPLEY
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/07/2018
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HANDFORD / 01/07/2018
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2018
2018-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2018
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-02-09 update statutory_documents ADOPT ARTICLES 17/01/2018
2018-01-05 update statutory_documents DIRECTOR APPOINTED MR ROBERT GRAHAM HANDFORD
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 10404
2015-08-08 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-08 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-22 update statutory_documents 10/07/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2015
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2015
2015-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents DIRECTOR APPOINTED MR ALASDAIR JON WALKER
2015-04-02 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 10403
2014-08-07 delete address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER ENGLAND LE7 4ZB
2014-08-07 insert address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER LE7 4ZB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-23 update statutory_documents 10/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 delete address 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2013-09-06 insert address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER ENGLAND LE7 4ZB
2013-09-06 update registered_address
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-19 update statutory_documents 10/07/13 FULL LIST
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2013
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2013
2013-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2013
2013-07-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2012-08-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 10/07/12 FULL LIST
2011-08-05 update statutory_documents 10/07/11 FULL LIST
2011-07-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents DIRECTOR APPOINTED MRS ALYSON JULIET HUNTER
2010-07-24 update statutory_documents 10/07/10 FULL LIST
2010-06-11 update statutory_documents SECRETARY APPOINTED ALYSON JULIET HUNTER
2010-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA MARTIN
2009-08-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-14 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LEICESTERSHIRE LE1 6UF
2001-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-12-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-10-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-30 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/00 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4JP
2000-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-08 update statutory_documents NEW SECRETARY APPOINTED
2000-07-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-07-21 update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-11-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-08-07 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-01-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-06 update statutory_documents ALTER MEM AND ARTS 25/11/97
1997-12-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1997-12-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-27 update statutory_documents £ NC 1000/10400 20/11/97
1997-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 80-81 WOOD GATE LOUGHBOROUGH LEICESTERSHIRE LE11 2XE
1997-11-27 update statutory_documents NEW SECRETARY APPOINTED
1997-11-27 update statutory_documents SECRETARY RESIGNED
1997-11-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/11/97
1997-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-10 update statutory_documents NEW SECRETARY APPOINTED
1997-09-10 update statutory_documents DIRECTOR RESIGNED
1997-09-10 update statutory_documents SECRETARY RESIGNED
1997-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-07-15 update statutory_documents ALTER MEM AND ARTS 09/07/97
1997-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION