About

Registered Number: 06873930
Date of Incorporation: 08/04/2009 (15 years ago)
Company Status: Active
Registered Address: 11 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU

 

Having been setup in 2009, Boiler Guide Ltd have registered office in Market Harborough in Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the Boiler Guide Ltd. The companies directors are Byrne, John, Holmes, David Anthony, Holmes, Natalie, Mayfield, Michael, Tyrrell, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, John 06 January 2015 - 1
HOLMES, David Anthony 08 April 2009 - 1
HOLMES, Natalie 08 April 2009 - 1
MAYFIELD, Michael 18 December 2015 - 1
TYRRELL, Christopher John 27 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 17 April 2020
RESOLUTIONS - N/A 03 March 2020
CONNOT - N/A 03 March 2020
AAMD - Amended Accounts 13 August 2019
AA - Annual Accounts 20 June 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH03 - Return of purchase of own shares 04 June 2019
RESOLUTIONS - N/A 16 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2019
CS01 - N/A 18 April 2019
MR04 - N/A 08 March 2019
PSC01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 April 2017
AA01 - Change of accounting reference date 08 March 2017
AAMD - Amended Accounts 26 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 January 2016
SH01 - Return of Allotment of shares 21 December 2015
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 19 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
287 - Change in situation or address of Registered Office 06 May 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.