Advanced company searchLink opens in new window

HAPTON VALLEY BOATS LTD

Company number 06782951

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)
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
  • GBP 1,002
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