Advanced company searchLink opens in new window

CAPITAL PLEASURE BOATS LIMITED

Company number 08050435

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)
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted