Advanced company searchLink opens in new window

BOELS RENTAL LIMITED

Company number 03542206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
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
  • GBP 10,000
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