Advanced company searchLink opens in new window

BOATERS HILL ENTERPRISES LIMITED

Company number 10973075

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)
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
11 Oct 2023 PSC04 Change of details for Mr George Philip Todhunter Bramley as a person with significant control on 25 October 2021
10 Oct 2023 CH01 Director's details changed for Mr George Philip Todhunter Bramley on 25 October 2021
10 Oct 2023 PSC04 Change of details for Mr George Philip Todhunter Bramley as a person with significant control on 25 October 2021
10 Oct 2023 CH01 Director's details changed for Mr George Philip Todhunter Bramley on 25 October 2021
10 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from Lothing House 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to Sixty Six North Quay Great Yarmouth Norfolk NR301HE on 17 December 2019
14 Oct 2019 AAMD Amended micro company accounts made up to 30 September 2018
14 Oct 2019 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
03 Nov 2017 CH01 Director's details changed for Miss Henrietta Norma Mary Bramley on 3 November 2017
03 Nov 2017 PSC04 Change of details for Miss Henrietta Norma Mary Bramley as a person with significant control on 3 November 2017
21 Sep 2017 CH01 Director's details changed for Mrs Venessa Elizabeth Bramley on 20 September 2017
20 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-20
  • GBP 50