Advanced company searchLink opens in new window

TBS BOATS PENTON HOOK LIMITED

Company number 03552780

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)
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
  • GBP 2,500
03 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of agreement 04/03/2021
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