- 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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
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
|
|
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 |