Advanced company searchLink opens in new window

MIDLAND BOILER PARTS LIMITED

Company number 03203540

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)
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
17 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
09 Jun 2011 AD03 Register(s) moved to registered inspection location
09 Jun 2011 AD02 Register inspection address has been changed
08 Jun 2011 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 30 May 2011