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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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