BOATFAX LIMITED

1 - 4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusACTIVE
Company No.05449425
CategoryPrivate Limited Company
Incorporated11 May 2005
Age19 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Incorporation company

Date: 11 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABALONE DIRECT LTD

23 HAROLD ROAD,LONDON,N15 4PL

Number:11679141
Status:ACTIVE
Category:Private Limited Company

ANEESA (UK) LTD

161 ST. STEPHENS ROAD,BRADFORD,BD5 7EY

Number:09295708
Status:ACTIVE
Category:Private Limited Company

BLOCKS AND MORTAR LTD

UNIT 204 OMEGA WORKS,LONDON,E3 2GY

Number:11926250
Status:ACTIVE
Category:Private Limited Company

LDUVAL LTD

12 LONDON MEWS,LONDON,W2 1HY

Number:11624498
Status:ACTIVE
Category:Private Limited Company

LILBOURNE OPERATIONS LTD

11 WHINCROFT AVENUE,GOOLE,DN14 6RA

Number:09606431
Status:ACTIVE
Category:Private Limited Company

TILLICOULTRY BARBERSHOP LTD

14 MANOR GATE,GLASGOW,G77 5DQ

Number:SC433164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source