- Company Overview for HARTFORD STEAM BOILER UK LIMITED (02708264)
- Filing history for HARTFORD STEAM BOILER UK LIMITED (02708264)
- People for HARTFORD STEAM BOILER UK LIMITED (02708264)
- Charges for HARTFORD STEAM BOILER UK LIMITED (02708264)
- Registers for HARTFORD STEAM BOILER UK LIMITED (02708264)
- More for HARTFORD STEAM BOILER UK LIMITED (02708264)
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) |
---|---|---|---|
01 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
11 Apr 2024 | AD03 | Register(s) moved to registered inspection location Third Floor Priory Place New London Road Chelmsford CM2 0PP | |
10 Apr 2024 | AD02 | Register inspection address has been changed to Third Floor Priory Place New London Road Chelmsford CM2 0PP | |
09 Apr 2024 | CH01 | Director's details changed for Mr Gavin Robert Edley on 3 April 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of Ian Brown as a director on 1 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Mark Holmes Masters as a director on 1 November 2023 | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
07 Jan 2022 | TM01 | Termination of appointment of Fred Bull as a director on 27 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Robert Baxley as a director on 27 December 2021 | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Apr 2021 | CH01 | Director's details changed for Ian Brown on 13 April 2021 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Fred Bull on 14 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CH01 | Director's details changed for Ian Brown on 3 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Fred Bull on 3 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JT on 11 June 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates |