Advanced company searchLink opens in new window

BOOTH'S GARAGE LTD

Company number 13507555

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)
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
11 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 4
08 Apr 2022 PSC05 Change of details for Lumax Ltd as a person with significant control on 30 March 2022
21 Dec 2021 AD01 Registered office address changed from Aqueduct Mill, Unit 14 Aqueduct Street Preston Lancashire PR1 7JN United Kingdom to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 21 December 2021
03 Sep 2021 TM01 Termination of appointment of Jeremy Scott Rowlands as a director on 1 September 2021
03 Sep 2021 PSC05 Change of details for Lumax Ltd as a person with significant control on 1 September 2021
03 Sep 2021 PSC07 Cessation of Jeremy Scott Rowlands as a person with significant control on 1 September 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
15 Jul 2021 PSC02 Notification of Lumax Ltd as a person with significant control on 15 July 2021
15 Jul 2021 PSC07 Cessation of Wayne Anthony Wild as a person with significant control on 15 July 2021
13 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-13
  • GBP 3