Advanced company searchLink opens in new window

BOOGIE PUMPS (FLEET) LTD

Company number 11892797

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 2 April 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2023 AD01 Registered office address changed from Suite 21 6 -10 Claremont Road Surbiton KT6 4QU England to 1-3-8 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 29 December 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to Suite 21 6 -10 Claremont Road Surbiton KT6 4QU on 13 April 2023
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Jul 2021 PSC04 Change of details for Ms Sarah Covington as a person with significant control on 29 July 2021
29 Jul 2021 CH01 Director's details changed for Ms Sarah Ann Covington on 29 July 2021
09 Jun 2021 AD01 Registered office address changed from Flat 4 58 Harvey Road Guildford Surrey GU1 3LU England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 9 June 2021
21 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 March 2021
06 May 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC01 Notification of Sarah Covington as a person with significant control on 1 April 2020
02 Apr 2020 PSC07 Cessation of Boogie Pumps Ltd as a person with significant control on 1 April 2020
02 Apr 2020 AD01 Registered office address changed from Pitch Cottage Pitch Place Thursley Godalming Surrey GU8 6QW England to Flat 4 58 Harvey Road Guildford Surrey GU1 3LU on 2 April 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
06 Mar 2020 TM01 Termination of appointment of Hannah Frederick as a director on 6 March 2020
06 Mar 2020 AP01 Appointment of Ms Sarah Ann Covington as a director on 6 March 2020
28 Nov 2019 PSC05 Change of details for a person with significant control
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
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-20
  • GBP 10