- Company Overview for SILSDEN BOATS LIMITED (04178931)
- Filing history for SILSDEN BOATS LIMITED (04178931)
- People for SILSDEN BOATS LIMITED (04178931)
- Charges for SILSDEN BOATS LIMITED (04178931)
- More for SILSDEN BOATS LIMITED (04178931)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Apr 2024 | TM01 | Termination of appointment of Robert Lawrence as a director on 25 April 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of David John Medlock as a director on 9 November 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr Robert Lawrence on 25 October 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr Peter John Medlock on 25 October 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr David John Medlock on 25 October 2022 | |
29 Oct 2022 | AP01 | Appointment of Mr Steven James Medlock as a director on 25 October 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from St Georges Lodge 33 Oldfield Road Bath BA2 3nd England to Suite 4 st Georges Lodge 33 Oldfield Road Bath BA2 3nd on 29 October 2022 | |
28 Oct 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
07 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
27 Jan 2022 | PSC02 | Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 13 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from Canal Wharfe Silsden Keighley West Yorkshire BD20 0DE to St Georges Lodge 33 Oldfield Road Bath BA2 3nd on 27 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr David John Medlock as a director on 13 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Peter John Medlock as a director on 13 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Robert James Lawrence as a director on 13 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Jenny Burnley as a director on 12 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Barbara Ann Bradburn as a director on 13 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Jenny Burnley as a person with significant control on 13 January 2022 | |
27 Jan 2022 | TM02 | Termination of appointment of Barbara Ann Bradburn as a secretary on 13 January 2022 | |
26 Jan 2022 | SH03 | Purchase of own shares. |