- Company Overview for BOILER CENTRAL LTD (10483032)
- Filing history for BOILER CENTRAL LTD (10483032)
- People for BOILER CENTRAL LTD (10483032)
- More for BOILER CENTRAL LTD (10483032)
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) |
---|---|---|---|
04 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / james stanley elston | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | SH02 | Sub-division of shares on 1 October 2021 | |
16 Jun 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 May 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | PSC04 | Change of details for Mr Myles John Robinson as a person with significant control on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Myles John Robinson as a person with significant control on 13 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for James Stanley Elston as a person with significant control on 13 January 2021 | |
22 Dec 2020 | AP01 | Appointment of Mr Myles John Robinson as a director on 21 December 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Jul 2020 | AD01 | Registered office address changed from C/O Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ United Kingdom to Admiral House 100 Thornes Lane Wakefield WF2 7QX on 17 July 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates |