BATHROOMS BOILERS SPARES HORNCHURCH LIMITED

Old Bishops' College Churchgate Old Bishops' College Churchgate, Waltham Cross, EN8 9XP, Hertfordshire, England
StatusACTIVE
Company No.10292692
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BATHROOMS BOILERS SPARES HORNCHURCH LIMITED is an active private limited company with number 10292692. It was incorporated 7 years, 10 months, 25 days ago, on 22 July 2016. The company address is Old Bishops' College Churchgate Old Bishops' College Churchgate, Waltham Cross, EN8 9XP, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102926920001

Charge creation date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A10 Boiler Spares Ltd

Cessation date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Vicary

Termination date: 2017-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-22

Psc name: A10 Boiler Spares Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-22

Psc name: High Efficiency Heating London Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-21

Psc name: Paul David Vicary

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Paul Vicary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: C/O Abbey Accountants Ltd Old Bishops' College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XP

Change date: 2016-07-25

Old address: Old Bishops' College Churchgate Cheshunt EN8 9XP England

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENT HEATING & PLUMBING LTD

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:07608113
Status:ACTIVE
Category:Private Limited Company

FLASHLIGHT INVESTMENTS LP

SUITE 6032 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:LP018529
Status:ACTIVE
Category:Limited Partnership

JOKADA FINANCE LIMITED

14 KELSEY GATE,BECKENHAM,BR3 6LP

Number:02298519
Status:ACTIVE
Category:Private Limited Company

LESIOL LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10994916
Status:ACTIVE
Category:Private Limited Company

PCUPGRADER.COM LIMITED

. CLOCKTOWER GREENHILLS RURAL,TILFORD,GU10 2DZ

Number:03942041
Status:ACTIVE
Category:Private Limited Company

SIMUTOUCH LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09623570
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