Advanced company searchLink opens in new window

BICESTER BOILER SERVICES LTD

Company number 07250291

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)
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
03 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 PSC04 Change of details for Mrs Joann Gerrow as a person with significant control on 11 June 2018
11 Jun 2018 PSC04 Change of details for Mr Alun Edward Gerrow as a person with significant control on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Alun Edward Gerrow on 11 June 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 AD01 Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton-on-Tees Cleveland TS18 3SH on 16 November 2015
09 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
16 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014