Advanced company searchLink opens in new window

BOSLOWICK COMMUNITY GARAGE LIMITED

Company number 06938837

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)
21 Mar 2024 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Boslowick Boslowick Road Falmouth Cornwall TR11 4EY on 21 March 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with updates
17 Aug 2023 CH01 Director's details changed for Mrs Jacqueline Anne Chaney-Spiers on 16 August 2023
17 Aug 2023 CH01 Director's details changed for Mrs Elizabeth Jane Addy on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 46 Killigrew Street Falmouth TR11 3PP England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 16 August 2023
09 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2021
13 Oct 2021 CH01 Director's details changed for Ms Jacqueline Anne Chaney-Spiers on 13 October 2021
13 Oct 2021 CH01 Director's details changed for Mrs Elizabeth Jane Addy on 13 October 2021
13 Oct 2021 PSC04 Change of details for Jacqueline Anne Chaney-Spiers as a person with significant control on 13 October 2021
13 Oct 2021 PSC04 Change of details for Mrs Elizabeth Jane Addy as a person with significant control on 13 October 2021
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to 46 Killigrew Street Falmouth TR11 3PP on 21 July 2021
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Apr 2020 CH01 Director's details changed for Ms Jacqueline Anne Chaney-Spiers on 3 April 2020
06 Apr 2020 PSC04 Change of details for Mrs Elizabeth Jane Addy as a person with significant control on 3 April 2020
06 Apr 2020 PSC04 Change of details for Jacqueline Anne Chaney-Spiers as a person with significant control on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from 19 York Road Northampton NN1 5QG to 1 Billing Road Northampton Northamptonshire NN1 5AL on 3 April 2020
03 Apr 2020 CH01 Director's details changed for Mrs Elizabeth Jane Addy on 3 April 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 May 2018