Advanced company searchLink opens in new window

BORROW A BOAT LTD

Company number 10490013

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)
16 Feb 2022 AP01 Appointment of Mr Jason Nicholas Gasparro as a director on 19 January 2022
01 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 MR01 Registration of charge 104900130002, created on 24 January 2022
01 Feb 2022 MR01 Registration of charge 104900130003, created on 24 January 2022
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
04 Aug 2021 AP01 Appointment of Mr Simon Charles Morgan as a director on 25 June 2021
04 Aug 2021 AP01 Appointment of Mr Peter Harrison as a director on 25 June 2021
29 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 81,083.447
19 Jul 2021 PSC04 Change of details for Matthew Francis Ovenden as a person with significant control on 25 June 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 MR01 Registration of charge 104900130001, created on 25 June 2021
06 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2021 MA Memorandum and Articles of Association
06 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 13 December 2020
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 CS01 13/12/20 Statement of Capital gbp 59169.003
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/03/2021
25 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
03 Nov 2020 AD01 Registered office address changed from Barley Cottage the Street Chelmsford Essex CM1 4QR United Kingdom to Barley Cottage the Street Chelmsford Essex CM1 4QR on 3 November 2020
08 Oct 2020 AD01 Registered office address changed from Suite 3.9, the Loom 14 Gowers Walk London E1 8PY England to Barley Cottage the Street Chelmsford Essex CM1 4QR on 8 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 November 2019