Advanced company searchLink opens in new window

BARDS ON BOATS LIMITED

Company number 11106304

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)
31 Jan 2024 AD01 Registered office address changed from 28 Salem House Morning Lane London E9 6LD England to 2C Atlip Road Wembley HA0 4LU on 31 January 2024
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 30 December 2022
08 Jun 2023 AD01 Registered office address changed from 8 Duncan Street; #185 8 Duncan Street Suite 185 London London N1 8BW England to 28 Salem House Morning Lane London E9 6LD on 8 June 2023
11 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 30 December 2021
02 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with updates
09 Sep 2021 AA Micro company accounts made up to 30 December 2020
09 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
19 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2018
  • GBP 79,684
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/05/2018
05 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
21 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
03 Dec 2018 AD01 Registered office address changed from 8 8 Duncan Street #185 London N1 8BW England to 8 Duncan Street; #185 8 Duncan Street Suite 185 London London N1 8BW on 3 December 2018
25 Oct 2018 AD01 Registered office address changed from 82 Queens Road Brighton BN1 3XE United Kingdom to 8 8 Duncan Street #185 London N1 8BW on 25 October 2018
03 Oct 2018 PSC01 Notification of Eric Ellman as a person with significant control on 1 October 2018
03 Oct 2018 PSC07 Cessation of Alan Patterson Busby as a person with significant control on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Alan Patterson Busby as a director on 1 October 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 August 2018
  • GBP 79,684
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2019.
04 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
29 May 2018 AP01 Appointment of Eric Ellman as a director on 21 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/12/2019.