BATHROOMS BOILERS SPARES HORNCHURCH LIMITED
Company number 10292692
- Company Overview for BATHROOMS BOILERS SPARES HORNCHURCH LIMITED (10292692)
- Filing history for BATHROOMS BOILERS SPARES HORNCHURCH LIMITED (10292692)
- People for BATHROOMS BOILERS SPARES HORNCHURCH LIMITED (10292692)
- Charges for BATHROOMS BOILERS SPARES HORNCHURCH LIMITED (10292692)
- More for BATHROOMS BOILERS SPARES HORNCHURCH LIMITED (10292692)
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) |
---|---|---|---|
11 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
20 Sep 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
12 May 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
18 Jun 2020 | MR01 | Registration of charge 102926920001, created on 16 June 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Nov 2019 | PSC07 | Cessation of A10 Boiler Spares Ltd as a person with significant control on 1 March 2018 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Paul David Vicary as a director on 14 September 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
21 Jul 2017 | PSC02 | Notification of A10 Boiler Spares Ltd as a person with significant control on 22 July 2016 | |
21 Jul 2017 | PSC02 | Notification of High Efficiency Heating London Ltd as a person with significant control on 22 July 2016 | |
21 Jul 2017 | PSC07 | Cessation of Paul David Vicary as a person with significant control on 21 July 2017 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Paul Vicary on 1 September 2016 |