Advanced company searchLink opens in new window

THE BOILER SHOP LIMITED

Company number 04049489

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)
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
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/04/2015 as it was not properly delivered
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
  • GBP 100
  • ANNOTATION Replaced a replacement was registered on 19/05/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 19/05/2015
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
  • GBP 100
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