- Company Overview for BREEZE MOTOR COMPANY LIMITED (03943216)
- Filing history for BREEZE MOTOR COMPANY LIMITED (03943216)
- People for BREEZE MOTOR COMPANY LIMITED (03943216)
- Charges for BREEZE MOTOR COMPANY LIMITED (03943216)
- More for BREEZE MOTOR COMPANY LIMITED (03943216)
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) |
---|---|---|---|
20 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Jul 2024 | AD01 | Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 5 July 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
29 Aug 2023 | AP01 | Appointment of Mr Mark Edward Langford as a director on 1 August 2023 | |
07 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
20 Oct 2022 | CH01 | Director's details changed for Mr John Edward Corderoy on 19 October 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr John Edward Corderoy as a person with significant control on 20 October 2022 | |
01 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Jun 2022 | AP01 | Appointment of Karl Stephen Peter Brown as a director on 1 June 2022 | |
01 Jun 2022 | MR01 | Registration of charge 039432160013, created on 31 May 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
02 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
19 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Feb 2018 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 19 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
19 Jan 2018 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 19 January 2018 | |
09 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
17 Jan 2017 | AUD | Auditor's resignation |