Advanced company searchLink opens in new window

BOILER HOUSE EARBY LIMITED

Company number 07437606

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)
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
04 Apr 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 11 November 2014
Statement of capital on 2015-01-20
  • GBP 1
03 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
18 Feb 2013 TM01 Termination of appointment of Daniel Bradley Hanslip as a director
18 Feb 2013 AP01 Appointment of Philip Martin Hanslip as a director
15 Feb 2013 AD01 Registered office address changed from 3 Parkside Road Nelson Lancashire BB9 9LY United Kingdom on 15 February 2013
03 Jan 2013 AA Total exemption full accounts made up to 30 November 2012