- Company Overview for BOSS WHEELS LIMITED (04626440)
- Filing history for BOSS WHEELS LIMITED (04626440)
- People for BOSS WHEELS LIMITED (04626440)
- Charges for BOSS WHEELS LIMITED (04626440)
- More for BOSS WHEELS LIMITED (04626440)
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) |
---|---|---|---|
13 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
13 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
26 Jul 2022 | PSC04 | Change of details for Mrs Jill Margaret Bloch as a person with significant control on 26 July 2022 | |
23 May 2022 | PSC01 | Notification of Jill Margaret Bloch as a person with significant control on 2 May 2022 | |
23 May 2022 | PSC07 | Cessation of Steven Samuel Bloch as a person with significant control on 2 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mrs Jill Margaret Bloch as a person with significant control on 2 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
16 May 2022 | PSC04 | Change of details for Mr Steven Samuel Bloch as a person with significant control on 1 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
25 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
28 Dec 2018 | AD01 | Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to 4 Beaumont Road Church Stretton SY6 6BN on 28 December 2018 | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |