THE BOILER ENGINEER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 04/08/254 August 2025 | Appointment of Mr Archie Chapman as a director on 2025-08-01 |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2020-06-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Appointment of Mr Ronnie Alan Peters as a director on 2023-03-20 |
| 30/03/2330 March 2023 | Appointment of Ms Tracy Elizabeth Dixon as a director on 2023-03-20 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 24 ASHFORD ROAD TENTERDEN KENT TN30 6QU |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 26/05/1526 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 25/04/1325 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPMAN / 26/02/2010 |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 12 ROMNEY ROAD, HAM STREET ASHFORD KENT TN26 2JB |
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY KAREN CHAPMAN |
| 09/03/099 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/03/0813 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
| 27/03/0727 March 2007 | DIRECTOR RESIGNED |
| 27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
| 27/03/0727 March 2007 | SECRETARY RESIGNED |
| 26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 14/02/0714 February 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