About

Registered Number: 05228737
Date of Incorporation: 13/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR,

 

Having been setup in 2004, Bold International Ltd have registered office in Exeter, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Bailey, Jane Margaret, Kelly, Brian James William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Brian James William 13 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Jane Margaret 13 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 07 October 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 30 May 2006
225 - Change of Accounting Reference Date 16 May 2006
363a - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 01 February 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.