Advanced company searchLink opens in new window

BORETECH ENGINEERING LTD

Company number 07095028

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)
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
06 Mar 2015 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 85 Church Road Hove East Sussex BN3 2BB on 6 March 2015
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2014 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 9 December 2014
25 Sep 2014 MR01 Registration of charge 070950280002, created on 24 September 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG on 21 January 2013
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AP01 Appointment of Jennifer Anne Heitman as a director
14 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Andrew Kevin Heitman as a director
06 Jul 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 6 July 2010
19 Apr 2010 TM01 Termination of appointment of Daniel Dwyer as a director
04 Dec 2009 NEWINC Incorporation