Advanced company searchLink opens in new window

BOILER INSTALLATION BRISTOL LTD

Company number 11643913

Filter by category

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 18/01/2019 as it was factually inaccurate or was derived from something factually inaccurate.