- Company Overview for BOILER PATROL LTD. (10224512)
- Filing history for BOILER PATROL LTD. (10224512)
- People for BOILER PATROL LTD. (10224512)
- More for BOILER PATROL LTD. (10224512)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
11 Apr 2024 | AD01 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Milton Keynes Bucks MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
21 Mar 2023 | AD01 | Registered office address changed from 5 5 Flora Garden Fairfields Milton Keynes Bucks MK11 4DT England to 1 the Oaks Mill Farm Courtyard Milton Keynes Bucks MK19 6DS on 21 March 2023 | |
20 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Tahir Nawid on 14 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Tahir Adnaan Omar Nawid as a person with significant control on 14 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Tahir Nawid on 14 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 5 5 Flora Gardens Fairfields Milton Keynes Bucks MK1 4DT United Kingdom to 5 5 Flora Garden Fairfields Milton Keynes Bucks MK11 4DT on 15 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Tahir Adnaan Omar Nawid as a person with significant control on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 1 Jubilee Terrace Stony Stratford Milton Keynes MK11 1DU England to 5 5 Flora Gardens Fairfields Milton Keynes Bucks MK1 4DT on 14 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Nov 2018 | PSC01 | Notification of Tahir Adnaan Omar Nawid as a person with significant control on 9 June 2016 | |
27 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
27 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from 19 Chestnut Avenue Chestnut Avenue Luton Bedforshire LU3 3HZ England to 1 Jubilee Terrace Stony Stratford Milton Keynes MK11 1DU on 1 June 2018 |