- Company Overview for BOELS RENTAL LIMITED (03542206)
- Filing history for BOELS RENTAL LIMITED (03542206)
- People for BOELS RENTAL LIMITED (03542206)
- Charges for BOELS RENTAL LIMITED (03542206)
- More for BOELS RENTAL LIMITED (03542206)
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) |
---|---|---|---|
24 May 2019 | MR04 | Satisfaction of charge 035422060010 in full | |
24 May 2019 | MR04 | Satisfaction of charge 035422060012 in full | |
19 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
25 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Christopher John Haycocks as a director on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Scott John Mulley as a director on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Neil Topping as a director on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Richard Coffey as a director on 5 April 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Karen Louise Hitchen as a secretary on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Piet Elisabeth Michiel Marie Donners as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Elisabeth Petra Maria Boels-Van Kerkom as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Peter Bernard Marcel Boels as a director on 5 April 2017 | |
13 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD04 | Register(s) moved to registered office address Unit a8 Riverview Embankment Business Park Heaton Mersey Stockport Greater Manchester SK4 3GN | |
25 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Christopher John Haycocks as a secretary on 30 November 2015 | |
30 Nov 2015 | AP03 | Appointment of Mrs Karen Louise Hitchen as a secretary on 30 November 2015 | |
15 Jul 2015 | SH08 | Change of share class name or designation | |
15 Jul 2015 | SH08 | Change of share class name or designation |