COUNTY BOARDING & LOCK SERVICES LIMITED
Status | ACTIVE |
Company No. | 08679190 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY BOARDING & LOCK SERVICES LIMITED is an active private limited company with number 08679190. It was incorporated 10 years, 8 months, 16 days ago, on 05 September 2013. The company address is Unit 710 14 London Road, Guildford, GU1 2AG, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Appoint person director company with name date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Bayliss
Appointment date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-20
New address: Unit 710 14 London Road Guildford Surrey GU1 2AG
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Old address: 43 Amis Avenue New Haw Addlestone Surrey KT15 3ET England
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2017-01-06
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-20
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: 43 Amis Avenue New Haw Addlestone Surrey KT15 3ET
Old address: 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2016-01-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 15 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed county lock services LIMITED\certificate issued on 15/04/15
Documents
Gazette filings brought up to date
Date: 27 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Some Companies
FLAT 34, JACKSON HOUSE,LONDON,N11 1SH
Number: | 11294432 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMOND HOUSE,WEST KIRBY,CH48 4DE
Number: | 09446929 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNDY ADDISON AVENUE,PONTYCLUN,CF72 9LP
Number: | 08067179 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 10758738 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09110786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY AIRFIELD LONGACRES FARM,SANDY,SG19 1ND
Number: | 08929307 |
Status: | ACTIVE |
Category: | Private Limited Company |