- Company Overview for BOSCASTLE LOCOMOTIVE LIMITED (05543188)
- Filing history for BOSCASTLE LOCOMOTIVE LIMITED (05543188)
- People for BOSCASTLE LOCOMOTIVE LIMITED (05543188)
- Registers for BOSCASTLE LOCOMOTIVE LIMITED (05543188)
- More for BOSCASTLE LOCOMOTIVE LIMITED (05543188)
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) |
---|---|---|---|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
28 Jan 2020 | AP01 | Appointment of Mr Philip Herrick as a director on 10 January 2020 | |
09 Dec 2019 | AP01 | Appointment of Dr Jonathan Peter Sturgess as a director on 27 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
03 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 12 May 2018
|
|
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
11 Aug 2016 | AD03 | Register(s) moved to registered inspection location Fairfield Old Hall Avenue Littleover Derby Derbyshire DE23 6EN | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
16 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
28 Aug 2015 | CH01 | Director's details changed for Graham Edward Mcmillan Cox on 10 August 2015 |