BOATFAX LIMITED
Status | ACTIVE |
Company No. | 05449425 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BOATFAX LIMITED is an active private limited company with number 05449425. It was incorporated 19 years, 21 days ago, on 11 May 2005. The company address is 1 - 4 London Road, Spalding, PE11 2TA, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Change to a person with significant control
Date: 22 May 2023
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher William Haythornthwaite
Change date: 2019-05-11
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-11
Psc name: Mrs Gillian Claire Haythornthwaite
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-11
Psc name: Mr Christopher William Haythornthwaite
Documents
Notification of a person with significant control
Date: 13 May 2020
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-11
Psc name: Gillian Claire Haythornthwaite
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-28
Officer name: Mrs Gillian Claire Haythornthwaite
Documents
Change person secretary company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Claire Haythornthwaite
Change date: 2019-02-28
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher William Haythornthwaite
Change date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person secretary company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Claire Haythornthwaite
Change date: 2015-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: Rectory House Castor Road Marholm Peterborough PE6 7JA
Change date: 2015-05-20
New address: 1 - 4 London Road Spalding Lincolnshire PE11 2TA
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Christopher William Haythornthwaite
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Claire Haythornthwaite
Change date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-15
New address: Rectory House Castor Road Marholm Peterborough PE6 7JA
Old address: Rectory House Castor Road Marholm Peterborough England
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
New address: Rectory House Castor Road Marholm Peterborough PE6 7JA
Change date: 2015-01-15
Old address: Marholm Farmhouse, Woodcroft Road, Marholm Peterborough PE6 7HU
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Haythornthwaite
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Claire Haythornthwaite
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Some Companies
23 HAROLD ROAD,LONDON,N15 4PL
Number: | 11679141 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 ST. STEPHENS ROAD,BRADFORD,BD5 7EY
Number: | 09295708 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 204 OMEGA WORKS,LONDON,E3 2GY
Number: | 11926250 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONDON MEWS,LONDON,W2 1HY
Number: | 11624498 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHINCROFT AVENUE,GOOLE,DN14 6RA
Number: | 09606431 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MANOR GATE,GLASGOW,G77 5DQ
Number: | SC433164 |
Status: | ACTIVE |
Category: | Private Limited Company |