ANGLIA BOILER MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 04675538 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ANGLIA BOILER MAINTENANCE LIMITED is an active private limited company with number 04675538. It was incorporated 21 years, 3 months, 9 days ago, on 24 February 2003. The company address is East Coast House Galahad Road, Beacon Park East Coast House Galahad Road, Beacon Park, Great Yarmouth, NR31 7RU, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU England
Change date: 2014-03-11
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: New Guild House 45 Great Charles Street, Queensway, Birmingham West Midlands B3 2LX
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 13 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-13
Officer name: Mr Jason Smith
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 13 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-13
Officer name: Mr Jason Smith
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Tracey Mclean
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Scrivener
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Scrivener
Documents
Termination secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Scrivener
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 23 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-05-31
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracey Mclean
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Smith
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 490@1=490 £ ic 510/1000
Documents
Legacy
Date: 22 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 508@1=508 £ ic 2/510
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 30/04/04
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
122 NORTHAMPTON ROAD,NORTHAMPTON,NN6 9DY
Number: | 07945100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSSEND,CASTLE DOUGLAS,DG7 3ED
Number: | SC271852 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO UNIT 10, EBOR BUSINESS PARK,RIPON,HG4 1JD
Number: | 08329357 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID PHILLIPS CONSULTANCY SERVICES LIMITED
8 DOWNING POINT,DUNFERMLINE,KY11 9YT
Number: | SC539118 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRK BLASTGRIT DISTRIBUTION LIMITED
DIRK HOUSE,BIRKENHEAD,L42 9PJ
Number: | 02220362 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
112 GAIRBRAID AVENUE,GLASGOW,G20 8ED
Number: | SC597345 |
Status: | ACTIVE |
Category: | Private Limited Company |