- Company Overview for BOLHAM LANE GARAGE LIMITED (10827278)
- Filing history for BOLHAM LANE GARAGE LIMITED (10827278)
- People for BOLHAM LANE GARAGE LIMITED (10827278)
- More for BOLHAM LANE GARAGE LIMITED (10827278)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
14 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Mar 2024 | PSC04 | Change of details for Mr Wynn Donald Crorkin as a person with significant control on 1 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Andrew Stephen Cawston as a person with significant control on 1 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Matthew Barry Spencer as a person with significant control on 1 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Matthew Barry Spencer on 1 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Wynn Donald Crorkin on 1 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Andrew Stephen Cawston on 1 March 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
12 Apr 2022 | PSC04 | Change of details for Mr Wynn Donald Crorkin as a person with significant control on 1 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Matthew Barry Spencer as a person with significant control on 1 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Wynn Donald Crorkin on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Andrew Stephen Cawston on 12 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Andrew Stephen Cawston as a person with significant control on 1 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Matthew Barry Spencer on 1 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Wynn Donald Crorkin as a person with significant control on 16 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom to Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 5 October 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |