- Company Overview for BYWORTH BOILER HIRE LIMITED (01101116)
- Filing history for BYWORTH BOILER HIRE LIMITED (01101116)
- People for BYWORTH BOILER HIRE LIMITED (01101116)
- Charges for BYWORTH BOILER HIRE LIMITED (01101116)
- More for BYWORTH BOILER HIRE LIMITED (01101116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mr Martin Steel as a director on 1 October 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Robert Peter Baldwin as a director on 15 July 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
18 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
21 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
03 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
01 May 2018 | PSC07 | Cessation of Dennis Baldwin Group Limited as a person with significant control on 20 September 2017 | |
01 May 2018 | PSC02 | Notification of Baldwin Holdings Limited as a person with significant control on 20 September 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Regency House Thwaites Brow Road Keighley West Yorkshire BD21 4SJ to Beaconsfield House Beaconsfield House Thwaites Keighley West Yorkshire BD21 4NG on 19 March 2018 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mr Michael Anthony Rutter as a director on 14 June 2016 | |
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |