- Company Overview for CAPITAL PLEASURE BOATS LIMITED (08050435)
- Filing history for CAPITAL PLEASURE BOATS LIMITED (08050435)
- People for CAPITAL PLEASURE BOATS LIMITED (08050435)
- Charges for CAPITAL PLEASURE BOATS LIMITED (08050435)
- More for CAPITAL PLEASURE BOATS LIMITED (08050435)
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) |
---|---|---|---|
05 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from Downe House 303 High Street Orpington Kent BR6 0NJ to Downe House 303 High Street Orpington Kent BR6 0NN on 5 February 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Matthew Spanswick on 1 October 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mrs Judith Spanswick on 1 October 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Scott Neicho on 1 October 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mrs Nina Neicho on 1 October 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 3 Roberts Mews Orpington, Kent, BR6 0JP to Downe House 303 High Street Orpington Kent BR6 0NJ on 1 October 2014 | |
19 Feb 2014 | MR01 | Registration of charge 080504350007 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 30 January 2013 | |
05 Mar 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Apr 2012 | NEWINC |
Incorporation
|