BOXHILL GARAGE LIMITED
Status | ACTIVE |
Company No. | 09455760 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BOXHILL GARAGE LIMITED is an active private limited company with number 09455760. It was incorporated 9 years, 5 months, 6 days ago, on 24 February 2015. The company address is 32 Glenfield Road Brockham, Betchworth, RH3 7HP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change account reference date company previous shortened
Date: 21 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 25 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Doreen Shelia Bates
Cessation date: 2022-07-05
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jayne Bates
Cessation date: 2022-07-05
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Trevor Roger Bates
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Jayne Bates
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Doreen Shelia Bates
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Shelia Bates
Termination date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Ms Doreen Shelia Bates
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Mr Trevor Roger Bates
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Doreen Shelia Bates
Appointment date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Doreen Sheila Bates
Cessation date: 2018-09-19
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jayne Bates
Cessation date: 2018-09-19
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Bates
Termination date: 2018-09-19
Documents
Termination secretary company with name termination date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Bates
Termination date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Some Companies
UNIT 35/36 DEVERILL ROAD TRADING ESTATE,WARMINSTER,BA12 7BZ
Number: | 07783782 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,OLDHAM,OL8 1DW
Number: | 07572232 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN
Number: | 09209848 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A HIGH STREET,LONDON,N8 7NT
Number: | 11928060 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHALL BARNS HUNGRY HILL LANE,WOKING,GU23 7LG
Number: | 01598042 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAB HIRE (UK) COMPANY LIMITED
CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 09380470 |
Status: | ACTIVE |
Category: | Private Limited Company |