(CS01) Confirmation statement with no updates 10th February 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 29th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th April 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 29th April 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Parc Y Ffynnon Ferryside Dyfed SA17 5TQ on 25th October 2016 to Bryn Villa Henfwlch Road Carmarthen SA33 6AA
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th April 2016: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 1st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 9th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Lyndon Dean Harris 5 Dan Y Deri Bedwas Caerphilly Mid Glamorgan CF83 8HR on 6th March 2015 to 33 Parc Y Ffynnon Ferryside Dyfed SA17 5TQ
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 1st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2014: 2.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st January 2014 to 1st May 2014
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boiler boys LTD.certificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 21st April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(8 pages)
|