Canary Wharf
London
E14 4HD
Director Name | Mr Paul Anthony Spratt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A & A1 Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT |
Director Name | Robert William Doney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Recovery Manager |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | Barry John Doney |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Parts Manager |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | Robin Edwin Doney |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Secretary Name | Barry John Doney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Parts Manager |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | David Charles Pushman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 February 2012) |
Role | Haulage Manager |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | Michael Puleston |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2012) |
Role | Recovery Manager |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | Andrew John Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2003(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT |
Director Name | Dr Leslie William Spiers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2006) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | The Barn Fifehead St. Quintin Sturminster Newton Dorset DT10 2AP |
Director Name | Ian Mulhulland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2008) |
Role | Managing Director |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boarhunt.co.uk |
---|---|
Telephone | 01329 282999 |
Telephone region | Fareham |
Registered Address | 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20.3k at £1 | Boarhunt Vehicle Services Limited 49.02% Ordinary A |
---|---|
19.7k at £1 | Boarhunt Vehicle Services Limited 47.57% Ordinary B |
1.4k at £1 | Boarhunt Vehicle Services Limited 3.40% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £374,024 |
Cash | £762 |
Current Liabilities | £1,198,481 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 9 June 2021 (overdue) |
3 December 2008 | Delivered on: 5 December 2008 Persons entitled: Lloyds Tsb Commercial Finance House Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: Castle Recovery Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
24 September 2007 | Delivered on: 2 October 2007 Persons entitled: South East England Development Agency Classification: Rent deposit deed Secured details: £5,140.62 due or to become due from the company to. Particulars: £5,140.62. Outstanding |
26 September 2016 | Delivered on: 27 September 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
7 March 2014 | Delivered on: 13 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 April 2010 | Delivered on: 8 April 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Volvo F12 (chassis no SCVH3A1A4NC903415) J257 maf fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a boarhunt garage robinson way portsmouth t/no HP350229 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9301. King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9302. King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9302. (For further details of chattels charged please refer to from 395) and all plant and machinery vehiclescomputers and other equipment see image for full details. Outstanding |
21 December 2007 | Delivered on: 28 December 2007 Satisfied on: 6 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2004 | Delivered on: 11 August 2004 Satisfied on: 5 December 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property, being the fixed assets, the proceeds being items of real personal property, the products. See the mortgage charge document for full details. Fully Satisfied |
15 June 2004 | Delivered on: 19 June 2004 Satisfied on: 6 January 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central garage robinson way portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 April 2004 | Delivered on: 4 May 2004 Satisfied on: 6 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2003 | Delivered on: 15 November 2003 Satisfied on: 5 December 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details. Fully Satisfied |
28 July 1994 | Delivered on: 8 August 1994 Satisfied on: 11 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 2024 | Liquidators' statement of receipts and payments to 17 November 2023 (21 pages) |
---|---|
20 January 2023 | Liquidators' statement of receipts and payments to 17 November 2022 (19 pages) |
18 May 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 18 May 2022 (2 pages) |
22 March 2022 | Resignation of a liquidator (3 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (22 pages) |
18 January 2022 | Resolutions
|
13 December 2021 | Satisfaction of charge 028844530013 in full (1 page) |
5 October 2021 | Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 October 2021 (2 pages) |
17 December 2020 | Statement of affairs (13 pages) |
8 December 2020 | Registered office address changed from Boarhunt Garage Unit a & a1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT to Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 8 December 2020 (2 pages) |
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2020 | Resolutions
|
22 September 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
3 June 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
2 December 2019 | Termination of appointment of Barry John Doney as a director on 28 November 2019 (1 page) |
28 November 2019 | Satisfaction of charge 028844530014 in full (1 page) |
17 September 2019 | Termination of appointment of Robin Edwin Doney as a director on 30 August 2019 (1 page) |
26 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Robert William Doney as a director on 30 November 2018 (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Paul Anthony Spratt as a director on 1 May 2018 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
10 June 2017 | Satisfaction of charge 8 in full (6 pages) |
10 June 2017 | Satisfaction of charge 8 in full (6 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
27 September 2016 | Registration of charge 028844530014, created on 26 September 2016 (6 pages) |
27 September 2016 | Registration of charge 028844530014, created on 26 September 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2014 | Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page) |
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
13 March 2014 | Registration of charge 028844530013 (36 pages) |
13 March 2014 | Registration of charge 028844530013 (36 pages) |
21 February 2014 | Auditor's resignation (1 page) |
21 February 2014 | Auditor's resignation (1 page) |
24 July 2013 | Accounts for a medium company made up to 31 October 2012 (31 pages) |
24 July 2013 | Accounts for a medium company made up to 31 October 2012 (31 pages) |
11 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (9 pages) |
22 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
18 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
18 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
26 July 2012 | Termination of appointment of Andrew Lee as a director (2 pages) |
26 July 2012 | Termination of appointment of Andrew Lee as a director (2 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Termination of appointment of Michael Puleston as a director (1 page) |
27 June 2012 | Termination of appointment of Michael Puleston as a director (1 page) |
16 May 2012 | Termination of appointment of David Pushman as a director (2 pages) |
16 May 2012 | Termination of appointment of David Pushman as a director (2 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
2 August 2011 | Accounts for a medium company made up to 30 April 2011 (27 pages) |
2 August 2011 | Accounts for a medium company made up to 30 April 2011 (27 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Accounts for a medium company made up to 30 April 2010 (26 pages) |
9 September 2010 | Accounts for a medium company made up to 30 April 2010 (26 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
8 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
27 January 2010 | Director's details changed for Andrew John Lee on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul William Doney on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Director's details changed for Barry John Doney on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Director's details changed for Michael Puleston on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert William Doney on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robin Edwin Doney on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Charles Pushman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Charles Pushman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert William Doney on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Barry John Doney on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Director's details changed for Michael Puleston on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robin Edwin Doney on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Barry John Doney on 27 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Barry John Doney on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Paul William Doney on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew John Lee on 27 January 2010 (2 pages) |
9 January 2010 | Accounts for a medium company made up to 30 April 2009 (25 pages) |
9 January 2010 | Accounts for a medium company made up to 30 April 2009 (25 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
6 February 2009 | Return made up to 04/01/09; full list of members (9 pages) |
6 February 2009 | Return made up to 04/01/09; full list of members (9 pages) |
26 January 2009 | Director's change of particulars / paul doney / 04/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / barry doney / 04/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / michael puleston / 04/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / barry doney / 04/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / michael puleston / 04/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / paul doney / 04/01/2009 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 November 2008 | Appointment terminated director ian mulhulland (1 page) |
13 November 2008 | Appointment terminated director ian mulhulland (1 page) |
14 May 2008 | Company name changed boarhunt garage LIMITED\certificate issued on 15/05/08 (2 pages) |
14 May 2008 | Company name changed boarhunt garage LIMITED\certificate issued on 15/05/08 (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
2 December 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410 (2 pages) |
22 May 2007 | Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410 (2 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members
|
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 04/01/07; full list of members
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
31 October 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
31 October 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (12 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (12 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
28 January 2005 | Return made up to 04/01/05; full list of members
|
28 January 2005 | Return made up to 04/01/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members
|
13 January 2004 | Return made up to 04/01/04; full list of members
|
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
29 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
1 October 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
1 October 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (9 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (9 pages) |
6 September 2001 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
6 September 2001 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
25 January 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
25 January 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members
|
9 January 2001 | Return made up to 04/01/01; full list of members
|
11 January 2000 | Return made up to 04/01/00; no change of members
|
11 January 2000 | Return made up to 04/01/00; no change of members
|
1 October 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
1 October 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
20 January 1999 | Return made up to 04/01/99; no change of members (6 pages) |
20 January 1999 | Return made up to 04/01/99; no change of members (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
26 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1997 | Return made up to 04/01/97; change of members
|
5 February 1997 | Return made up to 04/01/97; change of members
|
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 April 1996 | Ad 29/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
22 April 1996 | Ad 29/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
20 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
20 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: boarhunt garage blackhouse lane north boarhunt fareham,hampshire PO17 6JS (1 page) |
4 April 1995 | Return made up to 04/01/95; full list of members
|
4 April 1995 | Registered office changed on 04/04/95 from: boarhunt garage blackhouse lane north boarhunt fareham,hampshire PO17 6JS (1 page) |
4 April 1995 | Return made up to 04/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1994 | Incorporation (15 pages) |
4 January 1994 | Incorporation (15 pages) |