BOLHAM LANE GARAGE LIMITED

Office 5 Rec 2 Retford Enterprise Centre Office 5 Rec 2 Retford Enterprise Centre, Retford, DN22 7GR, Nottinghamshire, England
StatusACTIVE
Company No.10827278
CategoryPrivate Limited Company
Incorporated20 Jun 2017
Age6 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOLHAM LANE GARAGE LIMITED is an active private limited company with number 10827278. It was incorporated 6 years, 11 months, 25 days ago, on 20 June 2017. The company address is Office 5 Rec 2 Retford Enterprise Centre Office 5 Rec 2 Retford Enterprise Centre, Retford, DN22 7GR, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Wynn Donald Crorkin

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Andrew Stephen Cawston

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Matthew Barry Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom

New address: Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Barry Spencer

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wynn Donald Crorkin

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Andrew Stephen Cawston

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wynn Donald Crorkin

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Barry Spencer

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: Mr Wynn Donald Crorkin

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Cawston

Change date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Andrew Stephen Cawston

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Barry Spencer

Change date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Wynn Donald Crorkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom

New address: Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-20

Psc name: Mr Wynn Donald Corkin

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Wynn Donald Corkin

Documents

View document PDF

Incorporation company

Date: 20 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACU21 LTD

FLAT 408,LONDON,E14 9PB

Number:11711793
Status:ACTIVE
Category:Private Limited Company

IMPACT MEASUREMENT SERVICES LIMITED

95 ESMOND ROAD,LONDON,W4 1JE

Number:10228552
Status:ACTIVE
Category:Private Limited Company

ISLANDDERRY CONSTRUCTION LTD

170 LURGAN ROAD,CO DOWN,BT25 1HL

Number:NI050568
Status:ACTIVE
Category:Private Limited Company

MJDEAN LTD

3 LITTLE LONGBOTTOM FARM,LUDDENDEN FOOT,HX2 6BU

Number:09444931
Status:ACTIVE
Category:Private Limited Company

OPTARIA LTD

9 CUMBERNAULD GARDENS,SUNBURY-ON-THAMES,TW16 7JX

Number:09856843
Status:ACTIVE
Category:Private Limited Company

RICHMOND COURT MAINTENANCE LIMITED

C/O LPM PROPERTY MANAGEMENT LTD SUITE 140,LEEDS,LS1 3AJ

Number:05680761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source