BOAT BARS LIMITED

Lambcote Grange Lambcote Grange, Rotherham, S66 7AA, England
StatusACTIVE
Company No.08468686
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

BOAT BARS LIMITED is an active private limited company with number 08468686. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is Lambcote Grange Lambcote Grange, Rotherham, S66 7AA, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

New address: Lambcote Grange Braithwell Rotherham S66 7AA

Old address: Atkinson Court - Unit 1 Coalpit Road Denaby Main Industrial Est Doncaster South Yorks DN12 4LH

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Munro

Termination date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Mr Daniel Peter Munro

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas David Waddoups

Cessation date: 2022-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Waddoups

Termination date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Mr Daniel Peter Munro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Munro

Notification date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE WONG LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC624160
Status:ACTIVE
Category:Private Limited Company

ASCENT PEOPLE DEVELOPMENT LTD

22 WHEATLEY AVENUE,ILKLEY,LS29 8PT

Number:09494293
Status:ACTIVE
Category:Private Limited Company

BAYGATE PROPERTIES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:05728048
Status:ACTIVE
Category:Private Limited Company

JANE CARTER PRODUCTIONS LTD

4 COVAL ROAD,LONDON,SW14 7RL

Number:08193005
Status:ACTIVE
Category:Private Limited Company

S.G. PROTECTION LTD

67 KINGFISHER HEIGHTS,GRAYS,RM17 5QQ

Number:11834266
Status:ACTIVE
Category:Private Limited Company

STEAK 1884 LIMITED

19 ALBION STREET,HULL,HU1 3TG

Number:11076215
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