About

Registered Number: 05019991
Date of Incorporation: 20/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 50 Queen Street, Ramsgate, CT11 9EE,

 

Established in 2004, Boilerhouse Communications Ltd has its registered office in Ramsgate. Currently we aren't aware of the number of employees at the the business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
PSC07 - N/A 07 November 2018
AA - Annual Accounts 28 February 2018
DISS16(SOAS) - N/A 10 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 October 2016
CH03 - Change of particulars for secretary 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 26 February 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 12 March 2007
AA - Annual Accounts 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 February 2005
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.