Advanced company searchLink opens in new window

BOILER BREAKDOWN LTD

Company number 08649752

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)
14 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 AD01 Registered office address changed from Office 7, 35-37 Ludgate Hill Ludgate Hill London England EC4M 7JN England to 41 Oldfields Road Sutton Surrey SM1 2NB on 30 March 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AD01 Registered office address changed from Ground Floor 14 Danbury Mews Wallington Surrey SM6 0BY England to Office 7, 35-37 Ludgate Hill Ludgate Hill London England EC4M 7JN on 12 May 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Ground Floor 14 Danbury Mews Wallington Surrey SM6 0BY on 1 March 2016
11 Nov 2015 AD01 Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to Office 7 35-37 Ludgate Hill London EC4M 7JN on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Tony Copland on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Christopher Alan Simon Keown on 11 November 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 CH01 Director's details changed for Mr Anthony Copland on 30 June 2015