- Company Overview for BORETECH ENGINEERING LTD (07095028)
- Filing history for BORETECH ENGINEERING LTD (07095028)
- People for BORETECH ENGINEERING LTD (07095028)
- Charges for BORETECH ENGINEERING LTD (07095028)
- More for BORETECH ENGINEERING LTD (07095028)
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
|
|
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
|
|
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 |