Advanced company searchLink opens in new window

MYBOILERSERVICE LIMITED

Company number 07814907

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)
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
14 Aug 2020 AA Full accounts made up to 31 March 2020
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
01 Jul 2019 AA Full accounts made up to 31 March 2019
05 Dec 2018 AA Full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
18 Dec 2017 AP01 Appointment of Mr Lee Andrew Cowles as a director on 12 October 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
01 Nov 2017 CH01 Director's details changed for Mr Robert James Maynard on 23 June 2017
01 Nov 2017 TM01 Termination of appointment of Ian Christopher Ronald as a director on 31 July 2017
27 Jun 2017 AA Full accounts made up to 31 March 2017
14 Nov 2016 AP01 Appointment of Mr Robert James Maynard as a director on 7 November 2016
06 Nov 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AP01 Appointment of Mr Ian Ronald as a director on 25 February 2016
07 Mar 2016 AD01 Registered office address changed from C/O Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 7 March 2016
01 Mar 2016 MR01 Registration of charge 078149070001, created on 25 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
09 Nov 2015 CH01 Director's details changed for Paul James Ward on 16 September 2015
03 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1