Founded in 2000, Burner & Boiler Spares Ltd has its registered office in Hockley, Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed as Lucas, Adam, Lucas, Carolyn Paula, Lucas, Barrie Richard, Purcell, Raymond Patrick, Purcell, Tina.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS, Adam | 09 June 2014 | - | 1 |
LUCAS, Carolyn Paula | 21 March 2006 | - | 1 |
LUCAS, Barrie Richard | 15 February 2006 | 30 April 2014 | 1 |
PURCELL, Raymond Patrick | 01 January 2001 | 04 August 2007 | 1 |
PURCELL, Tina | 21 March 2006 | 04 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 18 February 2020 | |
MR01 - N/A | 27 November 2019 | |
CS01 - N/A | 17 September 2019 | |
PSC04 - N/A | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
AA - Annual Accounts | 29 June 2019 | |
PSC04 - N/A | 29 January 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 24 February 2017 | |
MR04 - N/A | 20 January 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 09 March 2015 | |
CH01 - Change of particulars for director | 01 November 2014 | |
CH03 - Change of particulars for secretary | 01 November 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AP01 - Appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 14 November 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
363s - Annual Return | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 22 June 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 06 July 2004 | |
287 - Change in situation or address of Registered Office | 25 February 2004 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 15 March 2002 | |
RESOLUTIONS - N/A | 17 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2001 | |
123 - Notice of increase in nominal capital | 17 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2000 | |
225 - Change of Accounting Reference Date | 16 April 2000 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
NEWINC - New incorporation documents | 08 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2019 | Outstanding |
N/A |
Debenture | 01 October 2002 | Outstanding |
N/A |
Fixed and floating charge | 08 August 2001 | Fully Satisfied |
N/A |
Debenture | 30 January 2001 | Fully Satisfied |
N/A |