BOLTWARD LIMITED

Register to unlock more data on OkredoRegister

BOLTWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309337

Incorporation date

29/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Europa House, Southwick Square, Southwick, West Sussex BN42 4FGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon20/02/2025
Director's details changed for Director One Limited on 2024-12-04
dot icon20/02/2025
Director's details changed for Director Two Limited on 2024-11-04
dot icon20/02/2025
Appointment of Ocorian Corporate Secretaries (Guernsey) Limited as a secretary on 2024-12-04
dot icon20/02/2025
Termination of appointment of Tcci Secretaries Limited as a secretary on 2024-12-04
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon05/08/2024
Termination of appointment of Michael Stephen Heyworth as a director on 2024-07-25
dot icon05/08/2024
Appointment of Mrs Rachel Lynn Rushton as a director on 2024-07-25
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon01/09/2022
Notification of Raymond Yeoman Frederick Horney as a person with significant control on 2022-02-10
dot icon10/02/2022
Cessation of Michael Timothy Ralph Betley as a person with significant control on 2022-02-10
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/12/2019
Registered office address changed from Rayford House School Road Hove East Sussex BN3 5HX to Europa House Southwick Square Southwick West Sussex BN42 4FG on 2019-12-05
dot icon19/09/2019
Director's details changed for Mr Michael Stephen Heyworth on 2019-09-10
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-30
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-30
dot icon22/07/2016
Appointment of Mr Michael Stephen Heyworth as a director on 2016-07-15
dot icon22/07/2016
Termination of appointment of Stephen Perry Le Ray as a director on 2016-07-16
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-30
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-30
dot icon01/05/2014
Appointment of Stephen Perry Le Ray as a director
dot icon05/03/2014
Appointment of Director Two Limited as a director
dot icon05/03/2014
Appointment of Director One Limited as a director
dot icon05/03/2014
Appointment of Tcci Secretaries Limited as a secretary
dot icon27/02/2014
Termination of appointment of Alan Guezo as a director
dot icon21/02/2014
Termination of appointment of Barclays Wealth Directors (Guernsey) Limited as a director
dot icon21/02/2014
Termination of appointment of Regency Secretaries Limited as a secretary
dot icon21/02/2014
Termination of appointment of Barclays Wealth Corporate Officers (Guernsey) Limited as a director
dot icon10/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon17/01/2014
Registration of charge 033093370001
dot icon29/11/2013
Termination of appointment of Paul Doyle as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-30
dot icon15/07/2013
Appointment of Barclays Wealth Corporate Officers (Guernsey) Limited as a director
dot icon02/07/2013
Termination of appointment of Stephen Le Ray as a director
dot icon20/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/02/2013
Director's details changed for Alan Andrew Guezo on 2013-02-20
dot icon20/02/2013
Director's details changed for Paul Doyle on 2013-02-20
dot icon20/02/2013
Secretary's details changed for Regency Secretaries Limited on 2012-07-09
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-30
dot icon24/08/2012
Secretary's details changed for Regency Secretaries Limited on 2012-07-09
dot icon24/08/2012
Secretary's details changed for Walbrook Corporate Services (Guernsey) Limited on 2011-07-15
dot icon16/08/2012
Director's details changed for Barclays Wealth Directors (Guernsey) Limited on 2012-07-09
dot icon16/08/2012
Registered office address changed from 10Th Floor Dukes Keep Marsh Lane Southampton SO14 3EX United Kingdom on 2012-08-16
dot icon16/08/2012
Secretary's details changed
dot icon06/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/03/2012
Director's details changed for Stephen Perry Le Ray on 2010-02-01
dot icon06/03/2012
Registered office address changed from Steve White Dukes Keep Marsh Lane Southampton SO14 3EX on 2012-03-06
dot icon20/02/2012
Appointment of Barclays Wealth Directors (Guernsey) Limited as a director
dot icon23/01/2012
Total exemption full accounts made up to 2011-03-30
dot icon17/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-30
dot icon05/08/2010
Appointment of Alan Andrew Guezo as a director
dot icon16/07/2010
Termination of appointment of Martin Pollaock as a director
dot icon05/07/2010
Termination of appointment of Corporate Services (Guernsey) Limited as a secretary
dot icon02/06/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Parr Sharon Ann as a director
dot icon17/03/2010
Appointment of Paul Doyle as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-30
dot icon04/09/2009
Appointment terminated director warner koller
dot icon17/07/2009
Director's change of particulars / parr sharon ann / 23/04/2009
dot icon23/03/2009
Secretary appointed walbrook corporate services (guernsey) LIMITED
dot icon02/03/2009
Appointment terminate, director gavin anthony st pier logged form
dot icon02/03/2009
Appointment terminate, director bryan dix logged form
dot icon02/03/2009
Director appointed martin pollock logged form
dot icon02/03/2009
Director appointed stephen perry le ray logged form
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-30
dot icon04/12/2008
Director appointed martin pollaock
dot icon04/12/2008
Appointment terminated director gavin st pier
dot icon04/11/2008
Appointment terminated director george dix
dot icon04/11/2008
Director appointed stephen perry le ray
dot icon19/06/2008
Appointment terminate, secretary orbis management LIMITED logged form
dot icon17/06/2008
Director appointed george bryan dix
dot icon17/06/2008
Director appointed warner thomas koller
dot icon17/06/2008
Director appointed gavin anthony st pier
dot icon17/06/2008
Director appointed parr sharon ann
dot icon17/06/2008
Appointment terminated director corporate directors no 1 LIMITED
dot icon16/04/2008
Return made up to 29/01/08; no change of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-30
dot icon17/04/2007
Total exemption small company accounts made up to 2006-03-30
dot icon21/02/2007
Return made up to 29/01/07; full list of members
dot icon03/05/2006
Return made up to 29/01/06; full list of members
dot icon03/05/2006
Secretary's particulars changed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-30
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon01/11/2004
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 29/01/04; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 29/01/03; full list of members
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/02/2002
Return made up to 29/01/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-09-30
dot icon28/01/2001
Return made up to 29/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-09-30
dot icon08/05/1999
Return made up to 29/01/99; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon21/05/1998
Return made up to 29/01/98; full list of members
dot icon21/05/1998
Director's particulars changed
dot icon21/05/1998
Director's particulars changed
dot icon21/05/1998
Location of register of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: 120 east road london N1 6AA
dot icon25/02/1997
Accounting reference date shortened from 31/01/98 to 30/09/97
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Secretary resigned
dot icon29/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TCCI SECRETARIES LIMITED
Corporate Secretary
17/02/2014 - 04/12/2024
9
TCCI SECRETARIES LIMITED
Corporate Secretary
04/12/2024 - Present
9
DIRECTOR ONE LIMITED
Corporate Director
17/02/2014 - Present
4
DIRECTOR TWO LIMITED
Corporate Director
17/02/2014 - Present
3
Heyworth, Michael Stephen
Director
15/07/2016 - 25/07/2024
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTWARD LIMITED

BOLTWARD LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at Europa House, Southwick Square, Southwick, West Sussex BN42 4FG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTWARD LIMITED?

toggle

BOLTWARD LIMITED is currently Active. It was registered on 29/01/1997 .

Where is BOLTWARD LIMITED located?

toggle

BOLTWARD LIMITED is registered at Europa House, Southwick Square, Southwick, West Sussex BN42 4FG.

What does BOLTWARD LIMITED do?

toggle

BOLTWARD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOLTWARD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.