- Company Overview for BOILER RECYCLING LTD (10058634)
- Filing history for BOILER RECYCLING LTD (10058634)
- People for BOILER RECYCLING LTD (10058634)
- More for BOILER RECYCLING LTD (10058634)
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
|
|
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
|