BOYLIN'S SELFSTORE (BRADFORD) LIMITED
Company number 09029897
- Company Overview for BOYLIN'S SELFSTORE (BRADFORD) LIMITED (09029897)
- Filing history for BOYLIN'S SELFSTORE (BRADFORD) LIMITED (09029897)
- People for BOYLIN'S SELFSTORE (BRADFORD) LIMITED (09029897)
- More for BOYLIN'S SELFSTORE (BRADFORD) LIMITED (09029897)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
01 May 2024 | PSC05 | Change of details for Boylin's Selfstore Limited as a person with significant control on 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 21 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jan 2021 | AP03 | Appointment of Mrs Nicola Jane Boylin as a secretary on 8 May 2014 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 21 January 2019 | |
20 Aug 2018 | PSC05 | Change of details for Boylin's Selfstore Limited as a person with significant control on 20 August 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018 | |
12 Jun 2018 | PSC05 | Change of details for Boylin's Selfstore Limited as a person with significant control on 21 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
24 May 2018 | PSC05 | Change of details for Boylin's Selfstore Limited as a person with significant control on 6 April 2016 | |
13 Mar 2018 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from J W Boylin Group Ltd Unit 1-2 & 9 Barnsley S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 |