Company Information for RMW BOILER SERVICES LIMITED
BLACKDYKE FARMHOUSE, BLACKDYKE, SILLOTH, WIGTON, CA7 4PL,
|
Company Registration Number
04962762
Private Limited Company
Active |
Company Name | |
---|---|
RMW BOILER SERVICES LIMITED | |
Legal Registered Office | |
BLACKDYKE FARMHOUSE, BLACKDYKE SILLOTH WIGTON CA7 4PL Other companies in CA7 | |
Company Number | 04962762 | |
---|---|---|
Company ID Number | 04962762 | |
Date formed | 2003-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB698665357 |
Last Datalog update: | 2024-05-05 07:09:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DELIA SHAW |
||
DELIA SHAW |
||
RICHARD SHAW |
||
ROBERT IAN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2014-02-28 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHAW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN SHAW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA SHAW / 01/10/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Provisions For Liabilities Charges | 2013-12-31 | £ 1,480 |
---|---|---|
Provisions For Liabilities Charges | 2012-12-31 | £ 1,868 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,868 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,392 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMW BOILER SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2011-12-31 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 18,722 |
Cash Bank In Hand | 2012-12-31 | £ 36,591 |
Cash Bank In Hand | 2012-12-31 | £ 36,591 |
Cash Bank In Hand | 2011-12-31 | £ 28,825 |
Current Assets | 2013-12-31 | £ 36,497 |
Current Assets | 2012-12-31 | £ 58,750 |
Current Assets | 2012-12-31 | £ 58,750 |
Current Assets | 2011-12-31 | £ 59,455 |
Debtors | 2013-12-31 | £ 13,661 |
Debtors | 2012-12-31 | £ 18,823 |
Debtors | 2012-12-31 | £ 18,823 |
Debtors | 2011-12-31 | £ 26,267 |
Fixed Assets | 2013-12-31 | £ 9,519 |
Fixed Assets | 2012-12-31 | £ 17,676 |
Fixed Assets | 2012-12-31 | £ 17,676 |
Fixed Assets | 2011-12-31 | £ 26,631 |
Shareholder Funds | 2013-12-31 | £ 949 |
Shareholder Funds | 2012-12-31 | £ 1,952 |
Shareholder Funds | 2012-12-31 | £ 1,952 |
Shareholder Funds | 2011-12-31 | £ 11,428 |
Stocks Inventory | 2013-12-31 | £ 4,114 |
Stocks Inventory | 2012-12-31 | £ 3,336 |
Stocks Inventory | 2012-12-31 | £ 3,336 |
Stocks Inventory | 2011-12-31 | £ 4,363 |
Tangible Fixed Assets | 2013-12-31 | £ 9,519 |
Tangible Fixed Assets | 2012-12-31 | £ 11,926 |
Tangible Fixed Assets | 2012-12-31 | £ 11,926 |
Tangible Fixed Assets | 2011-12-31 | £ 15,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as RMW BOILER SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |