About

Registered Number: 03443002
Date of Incorporation: 01/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Based in Colchester, Essex, A & M Boiler Services Ltd was registered on 01 October 1997, it's status in the Companies House registry is set to "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORING, Matthew 06 January 2016 - 1
GORING, Alan 01 October 1997 12 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GORING, Margaret Jane 01 October 1997 29 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 08 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 October 2007
225 - Change of Accounting Reference Date 19 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2006 Outstanding

N/A

Legal charge 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.