(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 20th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023/05/14
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/17
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/17
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 090385740001 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090385740002, created on 2021/09/10
filed on: 15th, September 2021
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 18th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/05/14
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/14
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Helmington Row Garage Front Street Helmington Row Crook Co Durham DL15 0RW on 2016/07/19 to Boam Automotive Engineering Limited Harvey Court, Low Willington Industrial Estate Willington Crook County Durham DL15 0FB
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090385740001, created on 2016/03/14
filed on: 14th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 13th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AP03) On 2014/06/01, company appointed a new person to the position of a secretary
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/06/01
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/14
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(AD01) Change of registered address from 7a Hope Street Crook Co. Durham DL15 9HS United Kingdom on 2014/10/22 to Helmington Row Garage Front Street Helmington Row Crook Co Durham DL15 0RW
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(8 pages)
|