- Company Overview for MIDLAND BOILER PARTS LIMITED (03203540)
- Filing history for MIDLAND BOILER PARTS LIMITED (03203540)
- People for MIDLAND BOILER PARTS LIMITED (03203540)
- Charges for MIDLAND BOILER PARTS LIMITED (03203540)
- More for MIDLAND BOILER PARTS LIMITED (03203540)
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
|
|
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
|
|
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
|
|
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 |