Advanced company searchLink opens in new window

BOILER SPARES LTD

Company number 05979312

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)
24 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
17 Sep 2014 AD01 Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 17 September 2014
30 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from 59 Dalmeny Avenue Crosland Moor Huddersfield West Yorkshire HD4 5NN on 20 January 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 AAMD Amended accounts made up to 31 March 2010
24 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
24 Jan 2011 AD03 Register(s) moved to registered inspection location
21 Jan 2011 AD02 Register inspection address has been changed
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Zaheer Mir Za on 23 November 2009
23 Jan 2009 363a Return made up to 12/11/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
02 Jun 2008 88(2) Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\
15 Apr 2008 288a Director appointed zaheer mir za
10 Apr 2008 288b Appointment terminated director nasim kareem