Advanced company searchLink opens in new window

BOILER RECYCLING LTD

Company number 10058634

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)
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 101
28 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 TM02 Termination of appointment of Tina Frances Tolias as a secretary on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 84 Kirkland Avenue Ilford IG5 0TN England to Damer House Meadow Way Wickford Essex SS12 9HA on 31 August 2021
12 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
18 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
13 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 AP03 Appointment of Mrs Tina Frances Tolias as a secretary on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from Unit 31 Industrial Estate, Old Church Road East Hanningfield Chelmsford CM3 8AB England to 84 Kirkland Avenue Ilford IG5 0TN on 10 April 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Oct 2016 AD01 Registered office address changed from 62 Cantley Gardens Ilford Essex IG2 6QB United Kingdom to Unit 31 Industrial Estate, Old Church Road East Hanningfield Chelmsford CM3 8AB on 6 October 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted