About

Registered Number: 04107723
Date of Incorporation: 14/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 111 Hartlebury Trading Estate, Hartlebury, Worcestershire, DY10 4JB

 

Based in Worcestershire, Bold Solutions Group Ltd was founded on 14 November 2000. We don't currently know the number of employees at this organisation. Bold Solutions Group Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Jack Gareth 01 September 2017 - 1
MCVITIE, Sean 17 October 2019 - 1
HATT, Phillippa Ann 21 April 2004 01 September 2017 1
MCVITIE, Angela Dorothy 01 September 2017 17 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
PSC01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
CS01 - N/A 09 December 2019
CH01 - Change of particulars for director 09 December 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 November 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
RESOLUTIONS - N/A 30 August 2017
CONNOT - N/A 30 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 21 November 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 03 October 2002
287 - Change in situation or address of Registered Office 04 March 2002
363s - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
225 - Change of Accounting Reference Date 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 14 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.