Download leads from Nexok and grow your business. Find out more

Boiler Guys Ltd

Documents

Total Documents88
Total Pages403

Filing History

16 March 2022Compulsory strike-off action has been suspended
8 March 2022First Gazette notice for compulsory strike-off
10 March 2021Micro company accounts made up to 31 March 2020
4 February 2021Confirmation statement made on 14 December 2020 with no updates
12 February 2020Confirmation statement made on 14 December 2019 with no updates
9 December 2019Micro company accounts made up to 31 March 2019
2 December 2019Registered office address changed from 84 Lyon Park Avenue Wembley Middlesex HA0 4DZ to 296 Devon Road Luton LU2 0RZ on 2 December 2019
3 February 2019Micro company accounts made up to 31 March 2018
3 February 2019Confirmation statement made on 14 December 2018 with no updates
19 January 2018Micro company accounts made up to 31 March 2017
19 January 2018Confirmation statement made on 14 December 2017 with no updates
8 February 2017Confirmation statement made on 14 December 2016 with updates
8 February 2017Confirmation statement made on 14 December 2016 with updates
11 January 2017Total exemption full accounts made up to 31 March 2016
11 January 2017Total exemption full accounts made up to 31 March 2016
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
11 January 2016Total exemption full accounts made up to 31 March 2015
11 January 2016Total exemption full accounts made up to 31 March 2015
5 February 2015Total exemption full accounts made up to 31 March 2014
5 February 2015Total exemption full accounts made up to 31 March 2014
24 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
24 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
26 September 2013Total exemption full accounts made up to 31 March 2013
26 September 2013Total exemption full accounts made up to 31 March 2013
6 January 2013Total exemption full accounts made up to 31 March 2012
6 January 2013Total exemption full accounts made up to 31 March 2012
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
19 October 2012Company name changed andy & benidict LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
19 October 2012Company name changed andy & benidict LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
18 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
18 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
1 December 2011Total exemption full accounts made up to 31 March 2011
1 December 2011Total exemption full accounts made up to 31 March 2011
10 February 2011Director's details changed for Mr Andre Jonathan Joshua Fuller on 1 October 2010
10 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
10 February 2011Director's details changed for Mr Andre Jonathan Joshua Fuller on 1 October 2010
10 February 2011Director's details changed for Mr Andre Jonathan Joshua Fuller on 1 October 2010
10 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
9 February 2011Termination of appointment of Carlton Crossdale as a secretary
9 February 2011Termination of appointment of Carlton Crossdale as a secretary
12 January 2011Total exemption full accounts made up to 31 March 2010
12 January 2011Total exemption full accounts made up to 31 March 2010
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders
10 March 2010Secretary's details changed for Carlton Samuel Crossdale on 1 December 2009
10 March 2010Secretary's details changed for Carlton Samuel Crossdale on 1 December 2009
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders
10 March 2010Director's details changed for Andre Jonathan Joshua Fuller on 1 October 2009
10 March 2010Secretary's details changed for Carlton Samuel Crossdale on 1 December 2009
10 March 2010Director's details changed for Andre Jonathan Joshua Fuller on 1 October 2009
10 March 2010Director's details changed for Andre Jonathan Joshua Fuller on 1 October 2009
11 January 2010Total exemption full accounts made up to 31 March 2009
11 January 2010Total exemption full accounts made up to 31 March 2009
11 March 2009Return made up to 14/12/08; full list of members
11 March 2009Return made up to 14/12/08; full list of members
30 December 2008Total exemption small company accounts made up to 31 March 2008
30 December 2008Total exemption small company accounts made up to 31 March 2008
23 January 2008Return made up to 14/12/07; full list of members
23 January 2008Return made up to 14/12/07; full list of members
29 November 2007Total exemption full accounts made up to 31 March 2007
29 November 2007Total exemption full accounts made up to 31 March 2007
12 June 2007Secretary resigned
12 June 2007New secretary appointed
12 June 2007New secretary appointed
12 June 2007Secretary resigned
16 January 2007Return made up to 14/12/06; full list of members
16 January 2007Return made up to 14/12/06; full list of members
25 September 2006Total exemption full accounts made up to 31 December 2005
25 September 2006Total exemption full accounts made up to 31 December 2005
15 September 2006Accounting reference date extended from 31/12/06 to 31/03/07
15 September 2006Accounting reference date extended from 31/12/06 to 31/03/07
10 January 2006Return made up to 14/12/05; full list of members
10 January 2006Return made up to 14/12/05; full list of members
26 January 2005Secretary resigned
26 January 2005Director resigned
26 January 2005Secretary resigned
26 January 2005Registered office changed on 26/01/05 from: 35 firs avenue london N11 3NE
26 January 2005Registered office changed on 26/01/05 from: 35 firs avenue london N11 3NE
26 January 2005New secretary appointed
26 January 2005New director appointed
26 January 2005New director appointed
26 January 2005Director resigned
26 January 2005New secretary appointed
14 December 2004Incorporation
14 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing