BOATS FOR CASH LIMITED

05859162
SUITE 415C MARGARET POWELL HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Aug 2024 officers Change of particulars for director (James Piers Lumley) 2 Buy now
12 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 accounts Annual Accounts 4 Buy now
14 Dec 2023 officers Termination of appointment of secretary (Hilary Jane Lumley) 1 Buy now
14 Dec 2023 officers Termination of appointment of director (Hilary Jane Lumley) 1 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 4 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
16 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 officers Change of particulars for director (James Piers Lumley) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Hilary Jane Lumley) 2 Buy now
27 Jul 2015 officers Change of particulars for secretary (Hilary Jane Lumley) 1 Buy now
15 Dec 2014 accounts Annual Accounts 2 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 accounts Annual Accounts 2 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
01 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
15 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
10 Jul 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: witan court 311 upper fourth street central milton keynes MK9 1EH 1 Buy now
10 Jul 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2006 incorporation Incorporation Company 13 Buy now