About

Registered Number: 06670996
Date of Incorporation: 12/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Founded in 2008, Oil & Gas Boiler Services Ltd have registered office in Somerset, it's status at Companies House is "Active". The organisation has 3 directors listed as Barber, David Ronald, Barber, Wendy Susan, Corporate Appointments Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, David Ronald 12 August 2008 - 1
Corporate Appointments Limited 12 August 2008 12 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Wendy Susan 12 August 2008 06 January 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 06 September 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 28 June 2010
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 30 April 2010
363a - Annual Return 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.