Advanced company searchLink opens in new window

BUMPERS FARM MOTORS LIMITED

Company number 07036772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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