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)
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
14 Apr 2015 MR01 Registration of charge 035527800015, created on 10 April 2015
24 Feb 2015 MR01 Registration of charge 035527800014, created on 17 February 2015
24 Feb 2015 MR01 Registration of charge 035527800013, created on 17 February 2015
18 Dec 2014 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 18 December 2014
04 Dec 2014 MR04 Satisfaction of charge 035527800012 in full
03 Dec 2014 MR04 Satisfaction of charge 10 in full
09 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
16 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Jun 2013 MR01 Registration of charge 035527800012
04 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
23 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 25 April 2012
21 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
30 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Christopher Paul Manners on 24 April 2010
07 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 363a Return made up to 24/04/09; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008