BOSLOWICK COMMUNITY GARAGE LIMITED
Company number 06938837
- Company Overview for BOSLOWICK COMMUNITY GARAGE LIMITED (06938837)
- Filing history for BOSLOWICK COMMUNITY GARAGE LIMITED (06938837)
- People for BOSLOWICK COMMUNITY GARAGE LIMITED (06938837)
- More for BOSLOWICK COMMUNITY GARAGE LIMITED (06938837)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
21 Mar 2024 | AD01 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Boslowick Boslowick Road Falmouth Cornwall TR11 4EY on 21 March 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
17 Aug 2023 | CH01 | Director's details changed for Mrs Jacqueline Anne Chaney-Spiers on 16 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mrs Elizabeth Jane Addy on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from 46 Killigrew Street Falmouth TR11 3PP England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 16 August 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Ms Jacqueline Anne Chaney-Spiers on 13 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mrs Elizabeth Jane Addy on 13 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Jacqueline Anne Chaney-Spiers as a person with significant control on 13 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mrs Elizabeth Jane Addy as a person with significant control on 13 October 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
21 Jul 2021 | AD01 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to 46 Killigrew Street Falmouth TR11 3PP on 21 July 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Ms Jacqueline Anne Chaney-Spiers on 3 April 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mrs Elizabeth Jane Addy as a person with significant control on 3 April 2020 | |
06 Apr 2020 | PSC04 | Change of details for Jacqueline Anne Chaney-Spiers as a person with significant control on 3 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 19 York Road Northampton NN1 5QG to 1 Billing Road Northampton Northamptonshire NN1 5AL on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mrs Elizabeth Jane Addy on 3 April 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |