TAKING CARE OF BOILERS LIMITED

Lawn Farm, The Barn Lawn Farm, The Barn, Malmesbury, SN16 0EP, Wiltshire, England
StatusACTIVE
Company No.06717921
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

TAKING CARE OF BOILERS LIMITED is an active private limited company with number 06717921. It was incorporated 15 years, 7 months, 14 days ago, on 08 October 2008. The company address is Lawn Farm, The Barn Lawn Farm, The Barn, Malmesbury, SN16 0EP, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 08 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Clarke

Change date: 2023-10-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-08

Psc name: Mr Timothy Clarke

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Clarke

Change date: 2023-10-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-08

Psc name: Mrs Elizabeth Clarke

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Clarke

Change date: 2023-10-08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Clarke

Change date: 2023-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: Manor Farm Milbourne Malmbsbury SN16 9JB

New address: Lawn Farm, the Barn Grange Lane Malmesbury Wiltshire SN16 0EP

Change date: 2023-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Clarke

Change date: 2021-08-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-12

Psc name: Mrs Elizabeth Clarke

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr Timothy Clarke

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Clarke

Change date: 2016-10-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 09 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Clarke

Change date: 2016-10-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 09 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-09

Psc name: Mrs Elizabeth Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Clarke

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 28/02/2010

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy clarke

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 08 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY SCOTLAND LTD.

16 FORTH AVENUE,LARBERT,FK5 4NJ

Number:SC588460
Status:ACTIVE
Category:Private Limited Company

CPW CONTRACTING LIMITED

RIVERMEAD STRATHEARN ROAD,WIRRAL,CH60 8PT

Number:10487536
Status:ACTIVE
Category:Private Limited Company

KCC NOMINEE 1 (G1PAV) LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:08725506
Status:ACTIVE
Category:Private Limited Company

MOB ON LIMITED

42 WOOD END AVENUE,HARROW,HA2 8NX

Number:07770839
Status:ACTIVE
Category:Private Limited Company

PREMIER ELECTRICAL (SCOTLAND) LTD.

8 BROOMHALL PARK,,EH12 7PU

Number:SC170874
Status:ACTIVE
Category:Private Limited Company

TAN&TRAIN LIMITED

ST. JOHN'S BUSINESS PARK,LEICESTER,LE1 3WL

Number:11515067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source