- Company Overview for ABBEY BOILERS & HEATING LTD (08830984)
- Filing history for ABBEY BOILERS & HEATING LTD (08830984)
- People for ABBEY BOILERS & HEATING LTD (08830984)
- More for ABBEY BOILERS & HEATING LTD (08830984)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn Norfolk PE30 2JG on 12 October 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
09 Mar 2021 | CH01 | Director's details changed for Mr Christopher Timothy Field on 1 January 2020 | |
11 Feb 2021 | PSC07 | Cessation of Susan Ann Field as a person with significant control on 31 December 2020 | |
11 Feb 2021 | PSC07 | Cessation of Brian Stephen Field as a person with significant control on 31 December 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Susan Ann Field as a director on 31 December 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Brian Stephen Field as a director on 31 December 2020 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Westgate House 42 Chapel Street King's Lynn Norfolk PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 10 July 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|