Advanced company searchLink opens in new window

EUROPA POWER BOATS LTD

Company number 13164474

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)
17 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Jun 2023 CERTNM Company name changed cjr boats LTD\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-08
07 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 TM02 Termination of appointment of Debra Jowett as a secretary on 1 November 2022
05 Sep 2022 PSC07 Cessation of Debra Jane Jowett as a person with significant control on 5 September 2022
27 Jun 2022 AP01 Appointment of Mr Paul Francis Norman Walsh as a director on 1 April 2022
18 May 2022 PSC01 Notification of Debra Jowett as a person with significant control on 1 April 2022
18 May 2022 TM01 Termination of appointment of Paul Francis Norman Walsh as a director on 1 April 2022
18 May 2022 PSC07 Cessation of Paul Francis Norman Walsh as a person with significant control on 1 April 2022
20 Apr 2022 AP03 Appointment of Miss Debra Jowett as a secretary on 20 April 2022
31 Mar 2022 PSC01 Notification of Paul Walsh as a person with significant control on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
31 Mar 2022 PSC03 Notification of Paul Walsh as a person with significant control on 1 March 2022
09 Feb 2022 TM01 Termination of appointment of Debra Jane Jowett as a director on 1 December 2021
09 Feb 2022 AP01 Appointment of Mr Paul Francis Norman Walsh as a director on 1 December 2021
05 Jan 2022 AD01 Registered office address changed from Unit 21, Progress Business Park Orders Lane Kirkham Preston PR4 2TZ England to C/O Ribble Boatyard Naze Lane East Freckleton Preston PR4 1UN on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Paul Francis Norman Walsh as a director on 1 December 2021
05 Jan 2022 PSC07 Cessation of Paul Francis Norman Walsh as a person with significant control on 1 December 2021
05 Jan 2022 AP01 Appointment of Miss Debra Jane Jowett as a director on 1 December 2021
08 Jul 2021 AD01 Registered office address changed from Unit L Bradkirk Business Park Weeton Road Wesham Preston PR4 3FZ England to Unit 21, Progress Business Park Orders Lane Kirkham Preston PR4 2TZ on 8 July 2021
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-28
  • GBP 10