Advanced company searchLink opens in new window

BOAT OF GARTEN BESS LIMITED

Company number 13564582

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)
16 Dec 2024 AA Accounts for a small company made up to 31 December 2023
05 Dec 2024 PSC04 Change of details for a person with significant control
05 Dec 2024 CH01 Director's details changed for Mr James Lawrence Perkins on 4 December 2024
05 Dec 2024 CH01 Director's details changed
05 Dec 2024 CH01 Director's details changed
04 Dec 2024 CH01 Director's details changed for Mr Thomas Benedict Chappell on 4 December 2024
20 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 SH10 Particulars of variation of rights attached to shares
03 Nov 2023 PSC05 Change of details for Tisv 2 Limited as a person with significant control on 20 October 2023
02 Nov 2023 PSC02 Notification of Tisv 2 Limited as a person with significant control on 20 October 2023
02 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 2 November 2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 193.34
01 Nov 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
01 Nov 2023 AD01 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 7th Floor Wellington House, 125-130 Strand London WC2R 0AP on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Tomoaki Harada as a director on 20 October 2023
01 Nov 2023 AP01 Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2023
01 Nov 2023 AP01 Appointment of Mr Matthew Richard Hubbard as a director on 20 October 2023
01 Nov 2023 TM01 Termination of appointment of Thomas Samuel Pascoe Surman as a director on 20 October 2023
01 Nov 2023 TM01 Termination of appointment of Jacob William Harford Surman as a director on 20 October 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 87
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 43.5
23 Oct 2023 MR01 Registration of charge 135645820001, created on 20 October 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 1