H & R BOILERCARE LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD HERTS SG14 1HD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 22 WATERY LANE TURNFORD BROXBOURNE EN10 6GF ENGLAND

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 58A AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8UA

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY KATRINA RAYNER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA RAYNER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN RAYNER

View Document

19/06/1819 June 2018 CESSATION OF KATRINA SUSAN RAYNER AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF SHAUN RAYNER MBE AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARY SAVAGE

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS VICTORIA MARY SAVAGE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS VICTORIA MARY SAVAGE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GARY DAVID SAVAGE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

16/01/1816 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/02/1515 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA SUSAN RAYNER / 14/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA SUSAN RAYNER / 02/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RAYNER / 02/02/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 58A AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8UA

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 208 GREEN LANES LONDON N13 5UE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

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

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/03/8711 March 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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