Advanced company searchLink opens in new window

BOILER CENTRAL LTD

Company number 10483032

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2021 SH02 Sub-division of shares on 1 October 2021
16 Jun 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 May 2021
16 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
21 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 10,000
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2021 PSC04 Change of details for Mr Myles John Robinson as a person with significant control on 14 January 2021
14 Jan 2021 PSC01 Notification of Myles John Robinson as a person with significant control on 13 January 2021
14 Jan 2021 PSC04 Change of details for James Stanley Elston as a person with significant control on 13 January 2021
22 Dec 2020 AP01 Appointment of Mr Myles John Robinson as a director on 21 December 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Jul 2020 AD01 Registered office address changed from C/O Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ United Kingdom to Admiral House 100 Thornes Lane Wakefield WF2 7QX on 17 July 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Joann Bowles as a director on 31 December 2018