Advanced company searchLink opens in new window

ALVECHURCH BOAT CENTRES LIMITED

Company number 06133748

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)
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 AP03 Appointment of Mrs Samantha Mitchell as a secretary on 29 January 2015
02 Mar 2015 TM02 Termination of appointment of Carl Onens as a secretary on 28 January 2015
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Mar 2012 AP03 Appointment of Mr Carl Onens as a secretary
16 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
29 Mar 2011 TM02 Termination of appointment of David Arrand as a secretary
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
13 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Mar 2009 363a Return made up to 01/03/09; full list of members
12 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
19 Mar 2008 363a Return made up to 01/03/08; full list of members
19 Mar 2008 288c Secretary's change of particulars / david arrand / 19/04/2007
21 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
17 Jun 2007 287 Registered office changed on 17/06/07 from: tudor house 37A birmingham new road wolverhampton WV4 6BL
10 Apr 2007 CERTNM Company name changed alvechurch central LIMITED\certificate issued on 10/04/07
14 Mar 2007 288a New secretary appointed
14 Mar 2007 288a New director appointed