Advanced company searchLink opens in new window

BOUGHTON MOTORS LIMITED

Company number 05301514

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)
17 Jun 2024 MR04 Satisfaction of charge 1 in full
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
25 May 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
06 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
14 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
14 Jun 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 AD01 Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ to Sandy Lane Garage 47 Sandy Lane Chester CH3 5UL on 21 March 2016
30 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
06 Nov 2014 TM02 Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014
30 Oct 2014 AD01 Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100