- Company Overview for BUSINESS MECHANICS LIMITED (03802646)
- Filing history for BUSINESS MECHANICS LIMITED (03802646)
- People for BUSINESS MECHANICS LIMITED (03802646)
- Registers for BUSINESS MECHANICS LIMITED (03802646)
- More for BUSINESS MECHANICS LIMITED (03802646)
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) |
---|---|---|---|
08 Jul 2024 | PSC04 | Change of details for Mrs Susan Barbara Raynsford as a person with significant control on 5 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Russell Alexander Raynsford as a person with significant control on 5 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Trevenson House Church Road Pool Redruth Cornwall TR15 3PT United Kingdom to 69 Observatory Street Oxford OX2 6EP on 8 July 2024 | |
08 Jul 2024 | EH03 | Elect to keep the secretaries register information on the public register | |
08 Jul 2024 | CH01 | Director's details changed for Mrs Susan Barbara Raynsford on 5 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Russell Alexander Raynsford on 5 July 2024 | |
08 Jul 2024 | CH03 | Secretary's details changed for Mrs Susan Barbara Raynsford on 5 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
14 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Russell Alexander Raynsford on 14 February 2024 | |
14 Feb 2024 | CH03 | Secretary's details changed for Mrs Susan Barbara Raynsford on 7 February 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mr Russell Alexander Raynsford as a person with significant control on 1 November 2022 | |
14 Feb 2024 | CH01 | Director's details changed for Mrs Susan Barbara Raynsford on 7 February 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mrs Susan Barbara Raynsford as a person with significant control on 1 November 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from Terrona Martinsend Lane Great Missenden Buckinghamshire HP16 9HR to Trevenson House Church Road Pool Redruth Cornwall TR15 3PT on 22 June 2023 | |
17 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
22 Jun 2022 | SH08 | Change of share class name or designation | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 |