BEYOND THE BOUNDARY WHEELCHAIRS LTD
Status | ACTIVE |
Company No. | 08901309 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BEYOND THE BOUNDARY WHEELCHAIRS LTD is an active private limited company with number 08901309. It was incorporated 10 years, 3 months, 13 days ago, on 19 February 2014. The company address is 2,3 & 4 Park Place Newdigate Road 2,3 & 4 Park Place Newdigate Road, Uxbridge, UB9 6EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type dormant
Date: 11 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type dormant
Date: 10 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Address
Type: AD01
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Change date: 2021-04-10
New address: 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ
Documents
Accounts with accounts type dormant
Date: 03 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Michelle Louise Katz
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 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: 26 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Old address: 51 Homefield Road Bushey Herts WD23 3AP
Documents
Accounts with accounts type dormant
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Appoint person director company with name
Date: 24 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Louise Katz
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 08554703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELANCO WORKS,HOVETON,NR12 8UH
Number: | 00548560 |
Status: | ACTIVE |
Category: | Private Limited Company |
R E MARSHALL (MANCHESTER) LIMITED
84-86 CHURCH ST LIVERPOOL ROAD,MANCHESTER,M30 0PF
Number: | 07309573 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SCHOOL LANE,TAMWORTH,B78 3DW
Number: | 11412998 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SKIPTON CIRCUS,NOTTINGHAM,NG3 7DR
Number: | 11755046 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPEKEHILL,LONDON,SE9 3BN
Number: | 11872766 |
Status: | ACTIVE |
Category: | Private Limited Company |