THE PROFESSIONAL BOATMANS ASSOCIATION
Company number 02859613
- Company Overview for THE PROFESSIONAL BOATMANS ASSOCIATION (02859613)
- Filing history for THE PROFESSIONAL BOATMANS ASSOCIATION (02859613)
- People for THE PROFESSIONAL BOATMANS ASSOCIATION (02859613)
- More for THE PROFESSIONAL BOATMANS ASSOCIATION (02859613)
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) |
---|---|---|---|
04 May 2016 | AP01 | Appointment of Mr Arthur Alec Savage as a director on 1 March 2016 | |
20 Feb 2016 | AP01 | Appointment of Mr Ian Noble as a director on 15 November 2015 | |
03 Nov 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
03 Nov 2015 | AD01 | Registered office address changed from 48 Loveys Road Yapton Arundel West Sussex BN18 0HG to 48 Loveys Road Yapton Nr Arundel West Sussex BN18 0HG on 3 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Christopher Caines as a director on 22 September 2015 | |
23 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 12 October 2014 no member list | |
30 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Mar 2014 | AP01 | Appointment of Mr Daniel Parker as a director | |
22 Mar 2014 | AD01 | Registered office address changed from 10 Portwey Close Weymouth Dorset DT4 8RF England on 22 March 2014 | |
22 Mar 2014 | AP03 | Appointment of Mr Daniel Parker as a secretary | |
19 Mar 2014 | TM01 | Termination of appointment of David Gibson as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Ian Taylor as a director | |
19 Mar 2014 | TM02 | Termination of appointment of David Gibson as a secretary | |
28 Jan 2014 | AP01 | Appointment of Mr Christopher Caines as a director | |
28 Jan 2014 | AP03 | Appointment of Mr David Charles Gibson as a secretary | |
28 Jan 2014 | AP01 | Appointment of Mr David Charles Gibson as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Rick Parker as a director | |
28 Jan 2014 | TM02 | Termination of appointment of Rick Parker as a secretary | |
28 Jan 2014 | AD01 | Registered office address changed from Devon House Ruckamore Road Chelston Torquay Devon TQ2 6HF on 28 January 2014 | |
18 Dec 2013 | AR01 | Annual return made up to 12 October 2013 no member list | |
17 Dec 2013 | TM01 | Termination of appointment of Lyle Stantiford as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Christopher Caines as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Steven Anthony Porter as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Christopher Caines as a director |