- Company Overview for HAPTON VALLEY BOATS LTD (06782951)
- Filing history for HAPTON VALLEY BOATS LTD (06782951)
- People for HAPTON VALLEY BOATS LTD (06782951)
- Charges for HAPTON VALLEY BOATS LTD (06782951)
- More for HAPTON VALLEY BOATS LTD (06782951)
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 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
20 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 May 2021 | AD01 | Registered office address changed from 1 Ridge Court Burnley Lancashire BB10 3LN United Kingdom to Finsley Wharf Finsley Gate Burnley Lancashire BB11 2FG on 14 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG England to 1 Ridge Court Burnley Lancashire BB10 3LN on 16 December 2020 | |
09 Aug 2020 | PSC05 | Change of details for Reedley Bistro & Boats Ltd as a person with significant control on 27 July 2020 | |
04 May 2020 | PSC02 | Notification of Reedley Bistro & Boats Ltd as a person with significant control on 21 January 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
01 May 2020 | PSC04 | Change of details for Mr Lee Shepherd as a person with significant control on 18 April 2020 | |
01 May 2020 | CH03 | Secretary's details changed for Lee Shepherd on 18 April 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Lee Shepherd on 16 March 2020 | |
16 Mar 2020 | CH03 | Secretary's details changed for Lee Shepherd on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 1 Bond Street Colne Lancashire BB8 9DG on 16 March 2020 | |
08 Jan 2020 | PSC07 | Cessation of Glenn Davidson as a person with significant control on 20 May 2019 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
18 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 August 2019 | |
21 May 2019 | TM01 | Termination of appointment of Glenn Davidson as a director on 20 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates |