Advanced company searchLink opens in new window

BOSS OFF ROAD VEHICLES LIMITED

Company number 11239070

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)
13 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
17 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
10 Oct 2023 MR01 Registration of charge 112390700001, created on 5 October 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 PSC04 Change of details for Mr Murray Nigel Boss as a person with significant control on 22 February 2023
12 Jul 2023 PSC01 Notification of Phillip John Everett as a person with significant control on 22 February 2023
19 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
09 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2022 AP01 Appointment of Mr Phillip John Everett as a director on 21 March 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
15 Nov 2021 AP01 Appointment of Mr Murray Nigel Boss as a director on 13 November 2021
29 Oct 2021 PSC04 Change of details for Mr Murray Nigel Boss as a person with significant control on 6 August 2021
29 Oct 2021 PSC07 Cessation of Phillip John Everett as a person with significant control on 6 August 2021
25 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Oct 2021 TM01 Termination of appointment of Phillip John Everett as a director on 6 August 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
12 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 May 2020 TM01 Termination of appointment of Murray Nigel Boss as a director on 6 May 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 May 2019 PSC04 Change of details for Mr Murray Nigel Boss as a person with significant control on 8 March 2019
13 May 2019 PSC01 Notification of Phillip John Everett as a person with significant control on 8 March 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name