- 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) |
---|---|---|---|
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Dec 2019 | PSC02 | Notification of Accident Repair Centre Group Limited as a person with significant control on 5 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mrs Deirdre Pomroy on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Christopher Pomroy on 18 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of The Accident Repair Centre Group Limited as a person with significant control on 3 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 36 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN England to C/O Mha Monahans Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 21 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
11 Jul 2018 | AA01 | Current accounting period extended from 31 July 2018 to 30 September 2018 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
10 Jul 2017 | AD01 | Registered office address changed from C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP to 36 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN on 10 July 2017 | |
10 Jul 2017 | AA01 | Current accounting period shortened from 30 September 2017 to 31 July 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 10 April 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders |