Company NameBolams Ltd
DirectorsJoanna Bolam and Mark Bolam
Company StatusActive - Proposal to Strike off
Company Number06563118
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Joanna Bolam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Avenue De Gien
Malmesbury
SN16 9GX
Director NameMr Mark Bolam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Avenue De Gien
Malmesbury
SN16 9GX
Secretary NameMr Mark Bolam
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek Fifield Road
Fifield
Maidenhead
Berks
SL6 2NX

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Bolam
50.00%
Ordinary
1 at £1Mrs Joanna Bolam
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,090
Cash£301
Current Liabilities£26,084

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

26 May 2008Delivered on: 31 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 July 2023Current accounting period shortened from 30 April 2023 to 31 May 2022 (1 page)
18 July 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 May 2022Change of details for Mrs Joanna Bolam as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Mr Mark Bolam on 19 May 2022 (2 pages)
19 May 2022Change of details for Mr Mark Bolam as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Mrs Joanna Bolam on 19 May 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 October 2018Change of details for Mrs Joanna Bolam as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Mark Bolam on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Mrs Joanna Bolam on 31 October 2018 (2 pages)
31 October 2018Change of details for Mr Mark Bolam as a person with significant control on 31 October 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 November 2017Notification of Joanna Bolam as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Notification of Mark Bolam as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Notification of Mark Bolam as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Notification of Joanna Bolam as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages)
12 June 2015Director's details changed for Mr Mark Bolam on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Mark Bolam on 12 June 2015 (2 pages)
5 May 2015Director's details changed for Mr Mark Bolam on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Mark Bolam on 5 May 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
7 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Registered office address changed from Willow Creek Fifield Road Fifield Maidenhead Berks SL6 2NX United Kingdom on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Mark Bolam as a secretary (1 page)
24 July 2013Registered office address changed from Willow Creek Fifield Road Fifield Maidenhead Berks SL6 2NX United Kingdom on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Mark Bolam as a secretary (1 page)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 May 2010Director's details changed for Mr Mark Bolam on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Mark Bolam on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Mrs Joanna Bolam on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Mrs Joanna Bolam on 11 April 2010 (2 pages)
8 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2008Incorporation (13 pages)
11 April 2008Incorporation (13 pages)