- Company Overview for BOILER INSTALLATION BRISTOL LTD (11643913)
- Filing history for BOILER INSTALLATION BRISTOL LTD (11643913)
- People for BOILER INSTALLATION BRISTOL LTD (11643913)
- More for BOILER INSTALLATION BRISTOL LTD (11643913)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 9 February 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Nicola Jones as a director on 19 November 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 May 2020 | AD01 | Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 4 May 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
18 Jan 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr adam roberts | |
18 Dec 2018 | AP01 | Appointment of Mr Adam Daniel Roberts as a director on 17 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Adam Roberts as a person with significant control on 30 November 2018 | |
11 Dec 2018 | PSC01 | Notification of Adam Roberts as a person with significant control on 1 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Adam Roberts as a director on 1 December 2018 | |
30 Nov 2018 | PSC04 | Change of details for Ms Nicola Jones as a person with significant control on 29 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Ms Nicola Jones on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Adam Roberts as a person with significant control on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Adam Roberts on 29 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Ms Nicky Jones on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Ms Nicky Jones as a person with significant control on 26 November 2018 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|