About

Registered Number: 01587379
Date of Incorporation: 24/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY

 

Established in 1981, Bolsons Ltd are based in Surrey, it's status is listed as "Active". The companies directors are listed as Keen, Graeme, Gregg-smith, Anne, Gregg-smith, Kenneth Peter, Mcdonald, Ronald James in the Companies House registry. Currently we aren't aware of the number of employees at the the business. Bolsons Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Graeme 24 March 2010 - 1
GREGG-SMITH, Kenneth Peter N/A 18 March 1993 1
MCDONALD, Ronald James 18 March 1993 08 February 1999 1
Secretary Name Appointed Resigned Total Appointments
GREGG-SMITH, Anne N/A 18 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 30 January 2020
AAMD - Amended Accounts 06 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 14 January 2019
MR04 - N/A 04 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 06 December 2017
CH03 - Change of particulars for secretary 06 December 2017
CS01 - N/A 18 September 2017
SH01 - Return of Allotment of shares 21 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 25 June 2014
SH03 - Return of purchase of own shares 18 March 2014
RESOLUTIONS - N/A 11 March 2014
SH06 - Notice of cancellation of shares 11 March 2014
RESOLUTIONS - N/A 12 February 2014
CC04 - Statement of companies objects 12 February 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 08 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 June 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 18 May 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 19 February 2002
395 - Particulars of a mortgage or charge 25 January 2002
169 - Return by a company purchasing its own shares 15 January 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 15 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 23 February 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 06 February 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 14 December 1993
287 - Change in situation or address of Registered Office 26 July 1993
AUD - Auditor's letter of resignation 07 July 1993
AA - Annual Accounts 01 June 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 06 February 1992
363(287) - N/A 06 February 1992
288 - N/A 26 July 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 23 October 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 08 June 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
363 - Annual Return 22 April 1987
MISC - Miscellaneous document 24 September 1981

Mortgages & Charges

Description Date Status Charge by
Agreement 29 July 2009 Outstanding

N/A

Legal charge 15 March 2004 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.