BERKSHIRE BOATS LTD

07686198
WEIRBANK BUSINESS PARK MONKEY ISLAND LANE BRAY MAIDENHEAD SL6 2ED

Documents

Documents
Date Category Description Pages
20 Feb 2024 accounts Annual Accounts 5 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2023 accounts Annual Accounts 5 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 5 Buy now
25 Mar 2021 accounts Annual Accounts 5 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 officers Change of particulars for director (Mr Gareth Pugh) 2 Buy now
06 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 resolution Resolution 26 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
11 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2019 capital Return of purchase of own shares 3 Buy now
30 Apr 2019 officers Termination of appointment of director (Gemma Louise Brace) 1 Buy now
29 Apr 2019 capital Return of Allotment of shares 3 Buy now
19 Feb 2019 officers Change of particulars for director (Mr Gareth Pugh) 2 Buy now
19 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
10 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2016 capital Return of Allotment of shares 8 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
25 Oct 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 mortgage Registration of a charge 8 Buy now
16 Mar 2015 mortgage Registration of a charge 22 Buy now
16 Mar 2015 mortgage Registration of a charge 8 Buy now
16 Mar 2015 mortgage Registration of a charge 22 Buy now
31 Dec 2014 mortgage Registration of a charge 29 Buy now
30 Dec 2014 mortgage Registration of a charge 24 Buy now
30 Dec 2014 mortgage Registration of a charge 24 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
11 Nov 2014 officers Termination of appointment of director (Gareth David Lloyd) 1 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 officers Appointment of director (Ms Gemma Louise Brace) 2 Buy now
31 Oct 2014 officers Appointment of director (Mr Gareth Pugh) 2 Buy now
29 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2014 annual-return Annual Return 3 Buy now
05 Jul 2014 accounts Annual Accounts 2 Buy now
23 Dec 2013 accounts Annual Accounts 2 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
29 Jul 2013 officers Appointment of director (Mr Gareth Lloyd) 2 Buy now
29 Jul 2013 officers Termination of appointment of director (Mark Earle) 1 Buy now
02 Jul 2013 officers Appointment of director (Mr Gareth David Lloyd) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 accounts Annual Accounts 2 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 incorporation Incorporation Company 22 Buy now