Advanced company searchLink opens in new window

PRESTON BOATHOUSE LIMITED

Company number 07395291

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)
17 Jul 2015 CH01 Director's details changed for Mrs Olivia Jennifer Ambrose on 13 July 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jan 2015 TM01 Termination of appointment of Paul Anthony Taylor as a director on 16 January 2015
24 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
24 Oct 2014 AD01 Registered office address changed from Holmbush Cottage Ide Exeter EX2 9RB to 3 Bitton Avenue Teignmouth Devon TQ14 8HD on 24 October 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
21 Oct 2013 AD03 Register(s) moved to registered inspection location
21 Oct 2013 AD02 Register inspection address has been changed
30 Jan 2013 CH01 Director's details changed for Mrs Olivia Jennifer Ambrose on 30 January 2013
30 Jan 2013 AD01 Registered office address changed from Sannerville Chase Exminster Exeter Devon EX6 8AT United Kingdom on 30 January 2013
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
27 Jul 2012 AAMD Amended accounts made up to 31 October 2011
10 Jul 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 May 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Jun 2012 CH01 Director's details changed for Mrs Olivia Jennifer Ambrose on 8 June 2012
08 Jun 2012 CH01 Director's details changed for Mr Matthew Stuart Ambrose on 8 June 2012
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
14 Oct 2010 AP01 Appointment of Mr Paul Anthony Taylor as a director
14 Oct 2010 AP01 Appointment of Sheila Taylor as a director
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 200
04 Oct 2010 NEWINC Incorporation