- Company Overview for STUDROCK INDUSTRIAL BOILERS LTD (04385037)
- Filing history for STUDROCK INDUSTRIAL BOILERS LTD (04385037)
- People for STUDROCK INDUSTRIAL BOILERS LTD (04385037)
- Charges for STUDROCK INDUSTRIAL BOILERS LTD (04385037)
- More for STUDROCK INDUSTRIAL BOILERS LTD (04385037)
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) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of R Buist Ltd as a person with significant control on 30 June 2016 | |
26 Jun 2017 | PSC01 | Notification of Richard Buist as a person with significant control on 30 June 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Mark Morris as a director on 1 March 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | TM02 | Termination of appointment of Anthony Herbert Buist as a secretary on 5 April 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 May 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
17 May 2013 | AP01 | Appointment of Mr Mark Morris as a director | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Unit 78 Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT on 26 March 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Richard Anthony Buist on 10 March 2010 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Richard Anthony Buist on 1 March 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |