A10 BOILER SPARES LIMITED

06759262
7 CHEAPSIDE PALMERS GREEN LONDON N13 5ED

Documents

Documents
Date Category Description Pages
29 Aug 2024 officers Change of particulars for director (Miss Hannah Kathleen Vicary) 2 Buy now
07 Dec 2023 accounts Annual Accounts 26 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2023 accounts Annual Accounts 27 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Mar 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
24 Mar 2022 incorporation Memorandum Articles 9 Buy now
24 Mar 2022 resolution Resolution 1 Buy now
24 Mar 2022 resolution Resolution 1 Buy now
23 Dec 2021 accounts Annual Accounts 24 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of director (Mr Lewis Paul Cavalier) 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Niall James Boland) 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Jake Rowlingson) 2 Buy now
05 Oct 2021 officers Appointment of director (Miss Hannah Kathleen Vicary) 2 Buy now
01 Apr 2021 accounts Annual Accounts 21 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2018 accounts Annual Accounts 9 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 9 Buy now
11 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Sep 2017 resolution Resolution 10 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Annual Accounts 7 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Paul David Vicary) 2 Buy now
05 Sep 2016 officers Change of particulars for director (Mrs Debra Ann Vicary) 2 Buy now
16 Mar 2016 accounts Amended Accounts 8 Buy now
24 Dec 2015 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 8 Buy now
21 Dec 2013 accounts Annual Accounts 8 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 8 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Change of particulars for director (Mrs Debra Ann Vicary) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Paul David Vicary) 2 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Debra Ann Vicary) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Paul David Vicary) 2 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
14 Apr 2009 capital Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Apr 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
11 Dec 2008 officers Director appointed paul david vicary 2 Buy now
04 Dec 2008 officers Director appointed debra ann vicary 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
01 Dec 2008 officers Appointment terminated director david parry 1 Buy now
01 Dec 2008 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
26 Nov 2008 incorporation Incorporation Company 16 Buy now