- Company Overview for BOSLOWICK GARAGE LIMITED (01415911)
- Filing history for BOSLOWICK GARAGE LIMITED (01415911)
- People for BOSLOWICK GARAGE LIMITED (01415911)
- Charges for BOSLOWICK GARAGE LIMITED (01415911)
- More for BOSLOWICK GARAGE LIMITED (01415911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2020 | PSC04 | Change of details for Mrs Elizabeth Jane Addy as a person with significant control on 15 January 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 19 York Road Northampton NN1 5QG to 1 Billing Road Northampton Northamptonshire NN1 5AL on 3 April 2020 | |
16 Mar 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
07 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Elizabeth Jane Addy on 25 August 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Brian Paul Addy on 25 August 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
11 Jan 2011 | TM02 | Termination of appointment of Keith Anderson as a secretary | |
06 Jan 2011 | AD01 | Registered office address changed from Boslowick Garage Boslowick Road Falmouth Cornwall TR11 4EY on 6 January 2011 |