Advanced company searchLink opens in new window

BOAT INTERNATIONAL BUSINESS LIMITED

Company number 08731010

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)
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
03 Oct 2018 CH01 Director's details changed for Mr John Paton on 1 October 2018
24 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr David John Till as a director on 19 June 2018
03 Jul 2018 TM01 Termination of appointment of Peter Adam Daiches Dubens as a director on 19 June 2018
06 Dec 2017 AP01 Appointment of Mr John Paton as a director on 1 December 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
30 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
07 Mar 2016 TM02 Termination of appointment of Tristan Manuel as a secretary on 5 February 2016
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 November 2015
  • GBP 7,870,333.3
19 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,870,000
03 Sep 2015 TM01 Termination of appointment of Tony Harris as a director on 31 August 2015
29 Jun 2015 AP01 Appointment of Mr Nicholas Paul Bell as a director on 23 June 2015
29 Jun 2015 TM01 Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 23 June 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 7,870,000
01 Jul 2014 AP01 Appointment of Mr Christopher Downham as a director
01 Jul 2014 AP01 Appointment of Mr Tony Harris as a director
17 Jan 2014 SH08 Change of share class name or designation
17 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2014 AP01 Appointment of Mr Peter Dubens as a director
15 Jan 2014 AP01 Appointment of Mr Jonathan Philip Pryce Goodwin as a director