- Company Overview for THE BOILER SHOP LIMITED (04049489)
- Filing history for THE BOILER SHOP LIMITED (04049489)
- People for THE BOILER SHOP LIMITED (04049489)
- Charges for THE BOILER SHOP LIMITED (04049489)
- More for THE BOILER SHOP LIMITED (04049489)
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) |
---|---|---|---|
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
17 Apr 2015 | AP03 | Appointment of Mrs Julie Carr as a secretary on 19 January 2015 | |
02 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
04 Apr 2014 | AD01 | Registered office address changed from , Unit 7 Fan Road, Staveley, Chesterfield, Derbyshire, S43 3PT, England on 4 April 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2013 | AD01 | Registered office address changed from , 1 Hayford Way, Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3JR, United Kingdom on 9 May 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Wayne William Carr as a director | |
10 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Christopher Jackson as a director | |
09 Apr 2013 | TM02 | Termination of appointment of Christopher Jackson as a secretary | |
04 Mar 2013 | TM01 | Termination of appointment of Wayne Carr as a director | |
03 Sep 2012 | AP01 | Appointment of Mr Wayne William Carr as a director | |
24 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from , Jubilee Works, Middlecroft Road, Staveley, Chesterfield, Derbyshire, S43 3XN on 27 October 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Christopher Ian Jackson on 8 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2009 | 363a | Return made up to 08/08/09; full list of members |