BOILER SHIELD LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Steven Michael Taylor as a director on 2024-10-19

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

11/04/2311 April 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30

View Document

11/04/2311 April 2023 Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS ROSS

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DANIEL STEPHEN PAUL LITTLE

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN MACKIE

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR ANGUS ROSS

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR STEVEN MICHAEL TAYLOR

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR EDWARD GERARD O'BRIEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VIAN

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED FLEET STORAGE COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 2ND FLOOR BUILDING 302 BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6XG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MACKIE / 14/02/2013

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR IAN MACKIE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEWART

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR IAN MACKIE

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 14/12/2011

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 05/07/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O C/O GB OILS LTD 2ND FLOOR 302 BRIDGEWATER PLACE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6XG

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 05/07/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL VIAN

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PAUL THOMAS VIAN

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR SAMUEL CHAMBERS

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JONATHAN STEWART

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR JONATHAN STEWART

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR PAUL THOMAS VIAN

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP HALL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR DONAL MURPHY

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/098 October 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

02/10/092 October 2009 SEC 519

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACQUISITION OF ISS CAP 11/10/06

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: FLEET LANE WOODLESFORD LEEDS LS26 8AD

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/7627 September 1976 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company