Boss Wheels Ltd was founded on 31 December 2002 with its registered office in Church Stretton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies director is Goddard, Lisa Wendy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODDARD, Lisa Wendy | 01 January 2004 | 30 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 28 December 2018 | |
AD01 - Change of registered office address | 28 December 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 30 December 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
AD01 - Change of registered office address | 11 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 24 August 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
AR01 - Annual Return | 22 August 2011 | |
RT01 - Application for administrative restoration to the register | 22 August 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 20 March 2010 | |
CH01 - Change of particulars for director | 20 March 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
363a - Annual Return | 04 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
287 - Change in situation or address of Registered Office | 13 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
NEWINC - New incorporation documents | 31 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2009 | Outstanding |
N/A |