BOILERTEC HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 02/04/252 April 2025 | Appointment of Mr William Paul Rynham as a director on 2025-04-01 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 24/11/2324 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Termination of appointment of Gillian Lesley Allen Cooper as a director on 2022-03-31 |
| 06/04/226 April 2022 | Termination of appointment of Andrew John Cooper as a secretary on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/10/213 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | 31/03/17 UNAUDITED ABRIDGED |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
| 16/11/1816 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/08/1711 August 2017 | THE COMPANY SHALL, WITH THE POWER GRANTED TO THE DIRECTORS BY ARTICLE 2, MAKE A BONUS ISSUE OF 50 £1 ORDINARY SHARE OF THE COMPANY. THE COMPANY SHALL IN ACCORDANCE WITH THE POWER GRANTED TO THE DIRECTORS BY ARTICLES CREATE A NEW CLASS OF SHARE, 'A' ORDINARY SHARES, CARRYING THE SAME RIGHTS AS ORDINARY SHARES, SAVE THAT TWO CLASSES OF SHARE SHALL CARRY SEPARATE DIVIDEND RIGHTS. THE COMPANY IN ACCORDANCE AT PAR OF THE FOLLOWING NEW SHARES: 10 'A' ORDINARY SHARES TO PETER MEAD.APPOINT PETER MEAD AS A DIRECTOR OF THE COMPANY. 31/07/2017 |
| 02/08/172 August 2017 | DIRECTOR APPOINTED MR PETER MEAD |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOPER |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 08/08/168 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COOPER / 01/05/2016 |
| 08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY ALLEN COOPER / 01/05/2016 |
| 08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COOPER / 01/05/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/07/1513 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 04/08/144 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
| 22/10/1322 October 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 22/10/1322 October 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/09/1210 September 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/08/115 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COOPER / 26/06/2010 |
| 21/09/1021 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY ALLEN COOPER / 26/06/2010 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 09/10/079 October 2007 | SECRETARY RESIGNED |
| 09/10/079 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/10/079 October 2007 | NEW DIRECTOR APPOINTED |
| 09/10/079 October 2007 | DIRECTOR RESIGNED |
| 26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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