Advanced company searchLink opens in new window

BYWORTH BOILER HIRE LIMITED

Company number 01101116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,000
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
06 Aug 2014 CH01 Director's details changed for Ms Helen Shepherd on 27 September 2013
02 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
08 Jul 2013 AA Accounts for a small company made up to 31 December 2012
10 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
27 Sep 2011 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Mr Allan Peter Baldwin on 1 July 2011
06 Jul 2011 CH01 Director's details changed for Ms Helen Shepherd on 1 July 2011
06 Jul 2011 CH01 Director's details changed for Ms Helen Shepherd on 1 July 2011
06 Jul 2011 CH01 Director's details changed for Mr Allan Peter Baldwin on 1 July 2011
11 Jan 2011 CERTNM Company name changed byworth boilers hire LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2011 CERTNM Company name changed dennis baldwin & sons LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AD01 Registered office address changed from Parkwood Boiler Works Parkwood Street Keighley West Yorkshire BD21 4NW England on 10 January 2011
29 Sep 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Allan Peter Baldwin on 1 October 2009
21 Jul 2009 363a Return made up to 04/07/09; full list of members
20 Jul 2009 287 Registered office changed on 20/07/2009 from parkwood boiler works, parkwood street, keighley, yorks. BD21 4NW
04 Jun 2009 AA Full accounts made up to 31 December 2008
11 Jul 2008 363s Return made up to 04/07/08; full list of members
05 Jun 2008 AA Full accounts made up to 31 December 2007