BOULTER MEAD TRAILER CENTRES LIMITED

06921452
UNIT B2 HUNTWORTH WAY NORTH PETHERTON SOMERSET TA6 6FA

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 8 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
04 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2021 accounts Annual Accounts 11 Buy now
18 Feb 2021 officers Appointment of director (Mr Toby Boulter) 2 Buy now
18 Feb 2021 officers Appointment of director (Mr Robert Maxwell White) 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Termination of appointment of director (Alistair Daniel Derek Mead) 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 officers Termination of appointment of director (Derek Richard Mead) 1 Buy now
31 Jul 2017 officers Appointment of director (Mr Alistair Daniel Derek Mead) 2 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
23 Jun 2016 officers Change of particulars for director (Mr Derek Richard Mead) 2 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 accounts Annual Accounts 4 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
22 Jun 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Derek Richard Mead) 2 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
13 Aug 2009 capital Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
13 Aug 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
23 Jun 2009 officers Director appointed mr christopher richard boulter 1 Buy now
23 Jun 2009 officers Director appointed mr derek richard mead 2 Buy now
09 Jun 2009 officers Appointment terminated director graham stephens 1 Buy now
02 Jun 2009 incorporation Incorporation Company 14 Buy now