BOSS WHEELS LIMITED - CHURCH STRETTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-07-26 View Report
Persons with significant control. Psc name: Mrs Jill Margaret Bloch. Change date: 2022-07-26. 2022-07-26 View Report
Persons with significant control. Notification date: 2022-05-02. Psc name: Jill Margaret Bloch. 2022-05-23 View Report
Persons with significant control. Cessation date: 2022-05-02. Psc name: Steven Samuel Bloch. 2022-05-23 View Report
Persons with significant control. Change date: 2022-05-02. Psc name: Mrs Jill Margaret Bloch. 2022-05-23 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Persons with significant control. Change date: 2022-05-01. Psc name: Mr Steven Samuel Bloch. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Mortgage. Charge number: 1. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type dormant. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Address. Old address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. Change date: 2018-12-28. New address: 4 Beaumont Road Church Stretton SY6 6BN. 2018-12-28 View Report
Accounts. Accounts type dormant. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type dormant. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Address. New address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. Change date: 2015-03-18. Old address: C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-12-30 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Address. Change date: 2012-03-20. Old address: Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom. 2012-03-20 View Report
Address. Change date: 2012-03-11. Old address: 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom. 2012-03-11 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Officers. Change date: 2011-08-24. Officer name: Mr Steven Bloch. 2011-08-24 View Report
Address. Old address: Old Hangar Farm Jasons Hill Bucks HP5 3QW. Change date: 2011-08-24. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Restoration. Administrative restoration company. 2011-08-22 View Report
Gazette. Gazette dissolved compulsary. 2011-08-09 View Report
Gazette. Gazette notice compulsary. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-03-20 View Report
Officers. Officer name: Mr Steven Bloch. Change date: 2009-12-31. 2010-03-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-04 View Report
Officers. Description: Director's change of particulars / steven bloch / 01/07/2009. 2009-07-15 View Report
Accounts. Accounts type total exemption full. 2009-06-29 View Report
Annual return. Legacy. 2009-04-15 View Report
Officers. Description: Appointment terminated secretary lisa goddard. 2009-04-15 View Report
Address. Description: Registered office changed on 25/03/2009 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom. 2009-03-25 View Report