- Company Overview for BUMPERS FARM MOTORS LIMITED (07036772)
- Filing history for BUMPERS FARM MOTORS LIMITED (07036772)
- People for BUMPERS FARM MOTORS LIMITED (07036772)
- More for BUMPERS FARM MOTORS LIMITED (07036772)
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) |
---|---|---|---|
19 Feb 2025 | AD01 | Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025 | |
19 Feb 2025 | PSC05 | Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025 | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2025 | MA | Memorandum and Articles of Association | |
02 Jan 2025 | TM01 | Termination of appointment of Christopher Pomroy as a director on 31 December 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of Deirdre Pomroy as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Paul Hawkes as a director on 31 December 2024 | |
02 Jan 2025 | PSC07 | Cessation of Christopher Pomroy as a person with significant control on 31 December 2024 | |
02 Jan 2025 | PSC07 | Cessation of Deirdre Pomroy as a person with significant control on 31 December 2024 | |
02 Jan 2025 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 31 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from County Gate County Way Trowbridge Wiltshire BA14 7FJ England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on 2 January 2025 | |
20 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
19 Nov 2024 | PSC07 | Cessation of Accident Repair Centre Group Limited as a person with significant control on 5 December 2019 | |
19 Nov 2024 | PSC01 | Notification of Christopher Pomroy as a person with significant control on 6 April 2016 | |
19 Nov 2024 | PSC01 | Notification of Deirdre Pomroy as a person with significant control on 6 April 2016 | |
12 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from C/O Mha Monahans Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to County Gate County Way Trowbridge Wiltshire BA14 7FJ on 21 February 2023 | |
11 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates |