Advanced company searchLink opens in new window

BORDER GARAGE (WELSHPOOL) LTD

Company number 06715852

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)
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
14 Oct 2022 CH01 Director's details changed for Mr Nigel Jones on 14 October 2022
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 10
10 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
30 Nov 2018 CC04 Statement of company's objects
29 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Nov 2018 SH06 Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 1.00
29 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 SH03 Purchase of own shares.
08 Nov 2018 PSC04 Change of details for Mr Nigel Wyn Jones as a person with significant control on 29 October 2018
08 Nov 2018 PSC07 Cessation of Raymond Andrew Richards as a person with significant control on 29 October 2018
08 Nov 2018 TM01 Termination of appointment of Raymond Andrew Richards as a director on 29 October 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jan 2018 MR04 Satisfaction of charge 1 in full
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates