A SHADE GREENER (BOILERS) LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/04/2028 April 2020 CORPORATE LLP MEMBER APPOINTED EVERLASTING BOILER LIMITED

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, LLP MEMBER STEWART DAVIES

View Document

28/04/2028 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, LLP MEMBER NWS3 LLP

View Document

28/04/2028 April 2020 CORPORATE LLP MEMBER APPOINTED BOILER FOR LIFE LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CORPORATE LLP MEMBER APPOINTED NWS3 LLP

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, LLP MEMBER ROTHERHAM HOLDINGS LIMITED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JAMES DAVIES

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM HARNESS GROVE DARFOULDS WORKSOP S80 3DS

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3779120004

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3779120005

View Document

13/10/1513 October 2015 CORPORATE LLP MEMBER APPOINTED ROTHERHAM HOLDINGS LIMITED

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, LLP MEMBER JEMMA LIMITED

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 ANNUAL RETURN MADE UP TO 23/08/15

View Document

16/09/1416 September 2014 SAIL ADDRESS CREATED

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 23/08/14

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM STERLING HOUSE MAPLE COURT MAPLE ROAD TANKERSLEY SOUTH YORKSHIRE S75 3DP

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JEMMA LIMITED / 21/02/2014

View Document

09/01/149 January 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

08/11/138 November 2013 ANNUAL RETURN MADE UP TO 23/08/13

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN WADE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN WADE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, LLP MEMBER SIMON DUNCAN

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3779120003

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

31/10/1231 October 2012 CORPORATE LLP MEMBER APPOINTED JEMMA LIMITED

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH DYSON

View Document

23/08/1223 August 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information