Advanced company searchLink opens in new window

BOSS MOTORCOMPANY LTD

Company number 09276032

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 May 2022 PSC07 Cessation of Steven Samuel Bloch as a person with significant control on 1 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to The Corner House Beaumont Road Church Stretton SY6 6BN on 1 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
27 Aug 2015 MR01 Registration of charge 092760320001, created on 27 August 2015
22 May 2015 CERTNM Company name changed BO55 motor company LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
22 May 2015 AP01 Appointment of Mr Steven Bloch as a director on 22 May 2015
18 Mar 2015 AD01 Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW England to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from C/O S a Acc'y Ltd Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015