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.