- Company Overview for THAMES BOAT HOUSE LIMITED (05303273)
- Filing history for THAMES BOAT HOUSE LIMITED (05303273)
- People for THAMES BOAT HOUSE LIMITED (05303273)
- Charges for THAMES BOAT HOUSE LIMITED (05303273)
- More for THAMES BOAT HOUSE LIMITED (05303273)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | CERTNM |
Company name changed walton marine LIMITED\certificate issued on 07/03/16
|
|
03 Mar 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jun 2014 | TM01 | Termination of appointment of Christopher Atterton as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom on 29 January 2014 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Christopher Atterton on 13 March 2011 | |
05 Dec 2011 | AD02 | Register inspection address has been changed from The White Cottage 19 West Street Epsom Surrey KT18 7BS United Kingdom | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
08 Jan 2010 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | AD01 | Registered office address changed from Rosewells Boathouse Walton Bridge Walton on Thames Surrey KT12 1QW on 23 December 2009 | |
07 Apr 2009 | AA | Accounts for a small company made up to 30 November 2008 |