- Company Overview for MYBOILERSERVICE LIMITED (07814907)
- Filing history for MYBOILERSERVICE LIMITED (07814907)
- People for MYBOILERSERVICE LIMITED (07814907)
- Charges for MYBOILERSERVICE LIMITED (07814907)
- Registers for MYBOILERSERVICE LIMITED (07814907)
- More for MYBOILERSERVICE LIMITED (07814907)
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
|
|
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
|
|
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
|
|
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
|
|
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
|