- Company Overview for CU-BOILERS LTD (07337532)
- Filing history for CU-BOILERS LTD (07337532)
- People for CU-BOILERS LTD (07337532)
- More for CU-BOILERS LTD (07337532)
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 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
01 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
19 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 Jan 2011 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX United Kingdom on 19 January 2011 | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 14 January 2011
|
|
14 Jan 2011 | CERTNM |
Company name changed texprime trading LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2011 | |
14 Jan 2011 | AP01 | Appointment of Mr Andrew Benjamin Silverman as a director | |
05 Aug 2010 | NEWINC |
Incorporation
|