Advanced company searchLink opens in new window

OLIVERS BOATYARD LIMITED

Company number 05512043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 PSC04 Change of details for Mr Vardaman Joseph Jake Oliver as a person with significant control on 30 September 2022
06 Oct 2022 CH01 Director's details changed for Mr Vardaman Joseph Jake Oliver on 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Jake Vardaman Joseph Oliver on 26 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
17 Jul 2017 PSC04 Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 11 May 2017
17 Jul 2017 PSC07 Cessation of Pauline Ruth Oliver as a person with significant control on 11 May 2017
20 Jun 2017 SH06 Cancellation of shares. Statement of capital on 11 May 2017
  • GBP 1
20 Jun 2017 SH03 Purchase of own shares.
29 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 TM02 Termination of appointment of Pauline Ruth Oliver as a secretary on 2 May 2017
02 May 2017 TM01 Termination of appointment of Pauline Ruth Oliver as a director on 2 May 2017
08 Nov 2016 MR01 Registration of charge 055120430002, created on 3 November 2016