Advanced company searchLink opens in new window

BOOGIE PUMPS (GUILDFORD) LTD

Company number 10700636

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 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 AD01 Registered office address changed from Pitch Cottage Pitch Place Thursley Godalming Surrey GU8 6QW England to 30 Vicarage Hill Farnham GU9 8HJ on 25 July 2023
03 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
10 Aug 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
26 Nov 2019 AD01 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to Pitch Cottage Pitch Place Thursley Godalming Surrey GU8 6QW on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Hannah Frederick on 21 November 2019
26 Nov 2019 PSC04 Change of details for Mrs Hannah Frederick as a person with significant control on 21 November 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
31 Aug 2017 PSC04 Change of details for Mrs Hannah Frederick as a person with significant control on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mrs Hannah Frederick on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mrs Hannah Frederick on 30 August 2017
30 Aug 2017 PSC04 Change of details for Mrs Hannah Frederick as a person with significant control on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 2 Lawson Terrace Barnett Lane Wonersh Guildford Surrey GU5 0RY England to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 30 August 2017
31 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 10