Advanced company searchLink opens in new window

GEOFF CASTLES BOILER SERVICES LIMITED

Company number NI029781

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)
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
11 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
11 Aug 2017 PSC01 Notification of Geoffrey Victor Castles -Estate as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Gary Trevor Castles as a person with significant control on 6 April 2016
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
05 Dec 2016 AP01 Appointment of Mrs Geraldine Castles as a director on 21 November 2016
05 Dec 2016 AP01 Appointment of Mrs Varrie Castles as a director on 21 November 2016
05 Dec 2016 TM01 Termination of appointment of Geoffrey Victor Castles as a director on 7 July 2016
09 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Gary Trevor Castles on 17 July 2011
12 Aug 2011 CH01 Director's details changed for Geoffrey Victor Castles on 17 July 2011
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009