- Company Overview for KESTON BOILERS LIMITED (03544589)
- Filing history for KESTON BOILERS LIMITED (03544589)
- People for KESTON BOILERS LIMITED (03544589)
- Charges for KESTON BOILERS LIMITED (03544589)
- More for KESTON BOILERS LIMITED (03544589)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Jan 2015 | TM01 | Termination of appointment of George John Letham as a director on 6 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Leigh Antony Wilcox as a secretary on 6 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne and Wear NE1 3JE to National Avenue Hull East Yorkshire HU5 4JB on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Trevor Terence Harvey as a director on 8 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Pierre-Louis Andre Francois as a director on 6 January 2015 | |
28 Jan 2015 | AP03 | Appointment of Steven Hairsine as a secretary on 6 January 2015 |