Advanced company searchLink opens in new window

THE PROFESSIONAL BOATMANS ASSOCIATION

Company number 02859613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2018 TM01 Termination of appointment of Colin John Penny as a director on 30 July 2018
23 Jul 2018 TM02 Termination of appointment of David Charles Gibson as a secretary on 22 July 2018
23 Jul 2018 AD01 Registered office address changed from 10 Portwey Close Weymouth DT4 8RF England to 32 Fontmell Road Broadstone BH18 8NW on 23 July 2018
09 May 2018 TM01 Termination of appointment of Ian Noble as a director on 9 May 2018
08 Mar 2018 AP01 Appointment of Mr Mike Baker as a director on 6 March 2018
08 Mar 2018 AP01 Appointment of Mr Colin John Penny as a director on 6 March 2018
08 Mar 2018 AP01 Appointment of Mr David Saunders as a director on 6 March 2018
08 Mar 2018 AP01 Appointment of Mr Lyle Stantiford as a director on 6 March 2018
08 Mar 2018 AP01 Appointment of Mr Jamie Pullin as a director on 6 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 TM01 Termination of appointment of Daniel Justin Parker as a director on 16 November 2017
16 Nov 2017 TM02 Termination of appointment of Daniel Parker as a secretary on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from 48 Loveys Road Yapton Nr Arundel West Sussex BN18 0HG to 10 Portwey Close Weymouth DT4 8RF on 16 November 2017
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Raymond Hamilton Smith as a director on 26 September 2017
01 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
25 Nov 2016 CH03 Secretary's details changed for Mr Daid Charles Gibson on 23 November 2016
25 Nov 2016 AP03 Appointment of Mr Daid Charles Gibson as a secretary on 23 November 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
04 May 2016 AP01 Appointment of Mr Raymond Hamilton Smith as a director on 1 March 2016
04 May 2016 AP01 Appointment of Mr Arthur Alec Savage as a director on 1 March 2016
20 Feb 2016 AP01 Appointment of Mr Ian Noble as a director on 15 November 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 no member list
03 Nov 2015 AD01 Registered office address changed from 48 Loveys Road Yapton Arundel West Sussex BN18 0HG to 48 Loveys Road Yapton Nr Arundel West Sussex BN18 0HG on 3 November 2015