Advanced company searchLink opens in new window

THE BOATHOUSE BRISTOL LIMITED

Company number 11459524

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)
22 Feb 2024 CH01 Director's details changed for Mr Nicholas John Smith on 22 February 2024
08 Feb 2024 AP01 Appointment of Mr Nicholas John Smith as a director on 8 February 2024
08 Feb 2024 TM02 Termination of appointment of Lance Dominic Doughty as a secretary on 8 February 2024
25 Jan 2024 TM01 Termination of appointment of Angela Lesley Doughty as a director on 15 January 2024
27 Nov 2023 AD01 Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 27 November 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 September 2021
23 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
23 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 29 Alma Vale Road Bristol BS8 2HL on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Old Manor House High Street Hillesley Glos GL12 7RS England to 29 Alma Vale Road Bristol BS8 2HL on 12 July 2021
01 Jul 2021 AP04 Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 1 July 2021
27 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Dec 2020 AD01 Registered office address changed from Old Manor House Old Manor House High Street Hillesley Glos GL12 7RS United Kingdom to Old Manor House High Street Hillesley Glos GL12 7RS on 28 December 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
22 May 2020 AP03 Appointment of Mr Lance Dominic Doughty as a secretary on 21 May 2020
22 May 2020 AD01 Registered office address changed from Flat 9 the Boathouse Gasworks Lane Bristol BS1 5AT England to Old Manor House Old Manor House High Street Hillesley Glos GL12 7RS on 22 May 2020
22 May 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Nov 2019 AP01 Appointment of Mr Derek William Judge as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Ms Angela Lesley Doughty as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr Giles Parks Forster as a director on 18 November 2019