Bolting Developments Limited
- Active
- Incorporated on 17 Mar 1998
Reg Address: 10 Westmeare, Hemingford Grey, Huntingdon PE28 9BZ
Previous Names:
Doncrest Limited - 17 Mar 1998
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Bolting Developments Limited" is a ltd and located in 10 Westmeare, Hemingford Grey, Huntingdon PE28 9BZ. Bolting Developments Limited is currently in active status and it was incorporated on 17 Mar 1998 (26 years 6 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bolting Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Richard Bolton | Secretary | 14 Feb 2002 | - | Active |
2 | David Richard Bolton | Director | 14 Feb 2002 | - | Active |
3 | Judith Ann Bolton | Director | 14 Feb 2002 | British | Active |
4 | Oliver James Bolton | Director | 14 Feb 2002 | English | Active |
5 | Oliver James Bolton | Director | 14 Feb 2002 | English | Active |
6 | Stephen Michael Mckeever | Director | 14 Dec 2001 | Irish | Resigned 21 Feb 2002 |
7 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 21 Feb 2002 |
8 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
9 | Edward Macgregor Porteous | Director | 17 Jun 1998 | British | Resigned 21 Feb 2002 |
10 | William Edward Davis | Secretary | 3 Apr 1998 | - | Resigned 12 May 2000 |
11 | Timothy William Ashworth Jackson-Stops | Director | 3 Apr 1998 | British | Resigned 21 Feb 2002 |
12 | Peter Donald Roscrow | Director | 3 Apr 1998 | Australian | Resigned 14 Dec 2001 |
13 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 17 Mar 1998 | - | Resigned 17 Mar 1998 |
14 | CHALFEN NOMINEES LIMITED | Nominee Director | 17 Mar 1998 | - | Resigned 17 Mar 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Judith Ann Bolton Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bolting Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 12 Mar 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 25 Sep 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 20 Sep 2022 | Download PDF 10 Pages |
4 | Confirmation Statement - Updates | 17 Mar 2021 | Download PDF 5 Pages |
5 | Officers - Change Person Director Company With Change Date | 16 Mar 2021 | Download PDF 2 Pages |
6 | Officers - Change Person Director Company With Change Date | 16 Mar 2021 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 16 Dec 2020 | Download PDF 10 Pages |
8 | Confirmation Statement - Updates | 12 Mar 2020 | Download PDF 4 Pages |
9 | Accounts - Small | 4 Oct 2019 | Download PDF 13 Pages |
10 | Confirmation Statement - Updates | 14 Mar 2019 | Download PDF 4 Pages |
11 | Accounts - Small | 26 Oct 2018 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 20 Mar 2018 | Download PDF 4 Pages |
13 | Accounts - Small | 30 Sep 2017 | Download PDF 10 Pages |
14 | Confirmation Statement - Updates | 14 Mar 2017 | Download PDF 5 Pages |
15 | Mortgage - Satisfy Charge Full | 20 Jan 2017 | Download PDF 4 Pages |
16 | Accounts - Small | 19 Sep 2016 | Download PDF 6 Pages |
17 | Officers - Change Person Director Company With Change Date | 2 Jun 2016 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 1 Jun 2016 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 1 Jun 2016 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 27 May 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 6 Pages |
22 | Officers - Change Person Director Company With Change Date | 21 Mar 2016 | Download PDF 2 Pages |
23 | Accounts - Small | 8 Oct 2015 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2015 | Download PDF 6 Pages |
25 | Accounts - Small | 28 Oct 2014 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2014 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 19 Mar 2014 | Download PDF 2 Pages |
28 | Accounts - Change Account Reference Date Company Current Shortened | 20 Aug 2013 | Download PDF 1 Pages |
29 | Accounts - Small | 29 Jul 2013 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2013 | Download PDF 6 Pages |
31 | Accounts - Small | 28 Jun 2012 | Download PDF 5 Pages |
32 | Officers - Change Person Director Company With Change Date | 27 Mar 2012 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2012 | Download PDF 6 Pages |
34 | Accounts - Small | 9 Dec 2011 | Download PDF 5 Pages |
35 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 8 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2011 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Full | 23 Nov 2010 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2010 | Download PDF 5 Pages |
39 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Full | 14 Jan 2010 | Download PDF 8 Pages |
42 | Annual Return - Legacy | 24 Mar 2009 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Full | 14 Aug 2008 | Download PDF 8 Pages |
44 | Annual Return - Legacy | 20 Mar 2008 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Full | 10 Aug 2007 | Download PDF 8 Pages |
46 | Annual Return - Legacy | 30 Mar 2007 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Full | 11 Sep 2006 | Download PDF 7 Pages |
48 | Annual Return - Legacy | 12 Apr 2006 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Full | 28 Dec 2005 | Download PDF 8 Pages |
50 | Annual Return - Legacy | 10 Jun 2005 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Full | 3 Dec 2004 | Download PDF 8 Pages |
52 | Annual Return - Legacy | 25 Mar 2004 | Download PDF 7 Pages |
53 | Accounts - Total Exemption Full | 2 Dec 2003 | Download PDF 9 Pages |
54 | Annual Return - Legacy | 22 Mar 2003 | Download PDF 7 Pages |
55 | Mortgage - Legacy | 7 Sep 2002 | Download PDF 3 Pages |
56 | Accounts - Total Exemption Full | 14 Jun 2002 | Download PDF 11 Pages |
57 | Annual Return - Legacy | 2 May 2002 | Download PDF 7 Pages |
58 | Officers - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
59 | Officers - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
60 | Officers - Legacy | 12 Mar 2002 | Download PDF 1 Pages |
61 | Address - Legacy | 12 Mar 2002 | Download PDF 1 Pages |
62 | Officers - Legacy | 12 Mar 2002 | Download PDF 1 Pages |
63 | Officers - Legacy | 12 Mar 2002 | Download PDF 1 Pages |
64 | Officers - Legacy | 12 Mar 2002 | Download PDF 1 Pages |
65 | Officers - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
66 | Officers - Legacy | 17 Jan 2002 | Download PDF 14 Pages |
67 | Officers - Legacy | 27 Dec 2001 | Download PDF 1 Pages |
68 | Officers - Legacy | 19 Dec 2001 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Full | 10 Oct 2001 | Download PDF 10 Pages |
70 | Annual Return - Legacy | 17 Apr 2001 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 13 Dec 2000 | Download PDF 2 Pages |
72 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
73 | Accounts - Full | 18 Oct 2000 | Download PDF 9 Pages |
74 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
75 | Officers - Legacy | 7 Sep 2000 | Download PDF 2 Pages |
76 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
77 | Resolution | 20 Mar 2000 | Download PDF 1 Pages |
78 | Resolution | 20 Mar 2000 | Download PDF |
79 | Accounts - Full | 15 Oct 1999 | Download PDF 9 Pages |
80 | Officers - Legacy | 16 May 1999 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 16 May 1999 | Download PDF 30 Pages |
82 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
83 | Officers - Legacy | 30 Jun 1998 | Download PDF 4 Pages |
84 | Capital - Legacy | 30 May 1998 | Download PDF 2 Pages |
85 | Officers - Legacy | 18 Apr 1998 | Download PDF 7 Pages |
86 | Resolution | 17 Apr 1998 | Download PDF |
87 | Resolution | 17 Apr 1998 | Download PDF 9 Pages |
88 | Capital - Legacy | 17 Apr 1998 | Download PDF 1 Pages |
89 | Capital - Legacy | 17 Apr 1998 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Apr 1998 | Download PDF 1 Pages |
91 | Address - Legacy | 17 Apr 1998 | Download PDF 1 Pages |
92 | Officers - Legacy | 17 Apr 1998 | Download PDF 1 Pages |
93 | Resolution | 17 Apr 1998 | Download PDF |
94 | Officers - Legacy | 14 Apr 1998 | Download PDF 8 Pages |
95 | Officers - Legacy | 14 Apr 1998 | Download PDF 2 Pages |
96 | Change Of Name - Certificate Company | 1 Apr 1998 | Download PDF 2 Pages |
97 | Incorporation - Company | 17 Mar 1998 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Articulate Group Limited Mutual People: Oliver James Bolton | Active |
2 | Cambridge Online Cabling Limited Mutual People: Oliver James Bolton | Active |
3 | Articulate Technology Limited Mutual People: Oliver James Bolton | Active |
4 | Camrascan Security Limited Mutual People: Oliver James Bolton | dissolved |
5 | Camrascan Limited Mutual People: Oliver James Bolton | dissolved |