- Company Overview for TBS BOATS PENTON HOOK LIMITED (03552780)
- Filing history for TBS BOATS PENTON HOOK LIMITED (03552780)
- People for TBS BOATS PENTON HOOK LIMITED (03552780)
- Charges for TBS BOATS PENTON HOOK LIMITED (03552780)
- More for TBS BOATS PENTON HOOK LIMITED (03552780)
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) |
---|---|---|---|
02 Oct 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
31 Jul 2024 | MR04 | Satisfaction of charge 035527800021 in full | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
08 Apr 2021 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Penton Hook Marina Staines Road Chertsey Surrey KT16 8PY on 8 April 2021 | |
03 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2021
|
|
03 Apr 2021 | SH03 |
Purchase of own shares.
|
|
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | TM01 | Termination of appointment of Dominic Anthony Smulders as a director on 5 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of Dominic Anthony Smulders as a secretary on 5 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Dominic Anthony Smulders as a person with significant control on 4 March 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr Christopher Paul Manners as a person with significant control on 4 March 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
03 Jan 2020 | MR01 | Registration of charge 035527800021, created on 2 January 2020 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
21 Feb 2019 | MR04 | Satisfaction of charge 11 in full | |
21 Feb 2019 | MR04 | Satisfaction of charge 035527800013 in full | |
21 Feb 2019 | MR04 | Satisfaction of charge 035527800017 in full |