Download leads from Nexok and grow your business. Find out more

Olivers Boatyard Limited

Documents

Total Documents132
Total Pages489

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023
21 July 2023Confirmation statement made on 9 July 2023 with no updates
30 December 2022Total exemption full accounts made up to 31 March 2022
6 October 2022Director's details changed for Mr Vardaman Joseph Jake Oliver on 30 September 2022
6 October 2022Change of details for Mr Vardaman Joseph Jake Oliver as a person with significant control on 30 September 2022
29 July 2022Confirmation statement made on 9 July 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 March 2021
22 July 2021Confirmation statement made on 9 July 2021 with no updates
26 March 2021Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 26 March 2021
26 March 2021Director's details changed for Mr Jake Vardaman Joseph Oliver on 26 March 2021
24 December 2020Total exemption full accounts made up to 31 March 2020
21 July 2020Confirmation statement made on 9 July 2020 with no updates
5 December 2019Total exemption full accounts made up to 31 March 2019
9 August 2019Confirmation statement made on 9 July 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
31 July 2018Confirmation statement made on 9 July 2018 with no updates
24 July 2017Confirmation statement made on 9 July 2017 with updates
24 July 2017Confirmation statement made on 9 July 2017 with updates
17 July 2017Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 11 May 2017
17 July 2017Cessation of Pauline Ruth Oliver as a person with significant control on 11 May 2017
17 July 2017Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 11 May 2017
17 July 2017Cessation of Pauline Ruth Oliver as a person with significant control on 11 May 2017
20 June 2017Cancellation of shares. Statement of capital on 11 May 2017
  • GBP 1
20 June 2017Purchase of own shares.
20 June 2017Purchase of own shares.
20 June 2017Cancellation of shares. Statement of capital on 11 May 2017
  • GBP 1
29 May 2017Unaudited abridged accounts made up to 31 March 2017
29 May 2017Unaudited abridged accounts made up to 31 March 2017
2 May 2017Termination of appointment of Pauline Ruth Oliver as a secretary on 2 May 2017
2 May 2017Termination of appointment of Pauline Ruth Oliver as a director on 2 May 2017
2 May 2017Termination of appointment of Pauline Ruth Oliver as a director on 2 May 2017
2 May 2017Termination of appointment of Pauline Ruth Oliver as a secretary on 2 May 2017
8 November 2016Registration of charge 055120430002, created on 3 November 2016
8 November 2016Registration of charge 055120430002, created on 3 November 2016
7 September 2016Confirmation statement made on 9 July 2016 with updates
7 September 2016Confirmation statement made on 9 July 2016 with updates
9 March 2016Compulsory strike-off action has been discontinued
9 March 2016Compulsory strike-off action has been discontinued
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
3 March 2016Total exemption small company accounts made up to 31 March 2015
3 March 2016Total exemption small company accounts made up to 31 March 2015
22 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
22 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
22 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
12 July 2013Secretary's details changed for Pauline Ruth Hill on 17 September 2012
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
12 July 2013Secretary's details changed for Pauline Ruth Hill on 17 September 2012
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
12 July 2013Director's details changed for Pauline Ruth Hill on 17 September 2012
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
12 July 2013Director's details changed for Pauline Ruth Hill on 17 September 2012
24 November 2012Total exemption small company accounts made up to 31 March 2012
24 November 2012Total exemption small company accounts made up to 31 March 2012
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
23 May 2012Secretary's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Director's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012
23 May 2012Secretary's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Secretary's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Director's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012
23 May 2012Director's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
28 July 2010Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010
28 July 2010Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
7 December 2009Total exemption small company accounts made up to 31 March 2009
7 December 2009Total exemption small company accounts made up to 31 March 2009
10 July 2009Return made up to 09/07/09; full list of members
10 July 2009Location of register of members
10 July 2009Director's change of particulars / jake oliver / 09/07/2009
10 July 2009Registered office changed on 10/07/2009 from mso marine, thames lock wharf dock road brentford, twickenham middlesex TW8 8AG
10 July 2009Location of register of members
10 July 2009Registered office changed on 10/07/2009 from mso marine, thames lock wharf dock road brentford, twickenham middlesex TW8 8AG
10 July 2009Director's change of particulars / jake oliver / 09/07/2009
10 July 2009Location of debenture register
10 July 2009Location of debenture register
10 July 2009Return made up to 09/07/09; full list of members
3 April 2009Particulars of a mortgage or charge / charge no: 1
3 April 2009Particulars of a mortgage or charge / charge no: 1
14 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Total exemption small company accounts made up to 31 March 2008
19 August 2008Return made up to 19/07/08; full list of members
19 August 2008Return made up to 19/07/08; full list of members
19 August 2008Director's change of particulars / jake oliver / 19/07/2007
19 August 2008Director's change of particulars / jake oliver / 19/07/2007
2 January 2008Total exemption small company accounts made up to 31 March 2007
2 January 2008Total exemption small company accounts made up to 31 March 2007
19 July 2007Location of debenture register
19 July 2007Location of register of members
19 July 2007Return made up to 19/07/07; full list of members
19 July 2007Location of debenture register
19 July 2007Registered office changed on 19/07/07 from: mso marine thames lock wharf, dock road brentford, twickenham middlesex TW8 8AG
19 July 2007Registered office changed on 19/07/07 from: mso marine thames lock wharf, dock road brentford, twickenham middlesex TW8 8AG
19 July 2007Location of register of members
19 July 2007Return made up to 19/07/07; full list of members
15 February 2007Total exemption small company accounts made up to 31 March 2006
15 February 2007Total exemption small company accounts made up to 31 March 2006
4 August 2006Return made up to 18/07/06; full list of members
4 August 2006Location of register of members
4 August 2006Registered office changed on 04/08/06 from: thames lock wharf, dock road brentford twickenham middlesex TW8 8AG
4 August 2006Registered office changed on 04/08/06 from: thames lock wharf, dock road brentford twickenham middlesex TW8 8AG
4 August 2006Location of debenture register
4 August 2006Location of debenture register
4 August 2006Location of register of members
4 August 2006Return made up to 18/07/06; full list of members
30 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06
30 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06
18 July 2005Incorporation
18 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing