- Company Overview for BARCLAY WOOD MOTOR CO LTD (08925361)
- Filing history for BARCLAY WOOD MOTOR CO LTD (08925361)
- People for BARCLAY WOOD MOTOR CO LTD (08925361)
- More for BARCLAY WOOD MOTOR CO LTD (08925361)
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) |
---|---|---|---|
16 May 2016 | AR01 | Annual return made up to 6 March 2016 with full list of shareholders | |
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Nic Barclay Wood on 11 June 2014 | |
08 May 2014 | CERTNM |
Company name changed boldbeach LTD.\certificate issued on 08/05/14
|
|
07 May 2014 | TM01 | Termination of appointment of Steven Grindrod as a director | |
07 May 2014 | AP01 | Appointment of Mr Nic Barclay Wood as a director | |
07 May 2014 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 7 May 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 March 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Robert Kelford as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|