THE CRABTREE BOATHOUSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Cessation of Goldie Bc Limited as a person with significant control on 2023-02-15

View Document

05/03/235 March 2023 Notification of The Cubc Foundation as a person with significant control on 2023-02-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ORME / 01/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / GOLDIE BC LIMITED / 10/12/2018

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN MOULSDALE

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM WINTERFOLD THE LEVEL DITTISHAM DARTMOUTH TQ6 0ES ENGLAND

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MR SIMON DEANE- JOHNS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULSDALE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 18 DITTISHAM COURT RIVERSIDE ROAD DITTISHAM DARTMOUTH TQ6 0HS ENGLAND

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 7 DUDLEY ROAD LONDON SW19 8PN

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERER

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES EDWARD ORME

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW UNITED KINGDOM

View Document

08/09/148 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXIS BRUN

View Document

05/06/125 June 2012 DIRECTOR APPOINTED SEAN BRENDAN GORVY

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR THEODORE BRUN

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MATTHEW HERBERT WOODBINE PARISH

View Document

05/06/125 June 2012 DIRECTOR APPOINTED JONATHAN MARK MOULSDALE

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUN

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR ROBIN ALISTAIR WATERER

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DAWS

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLAF BRUN

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY OLAF BRUN

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR JONATHAN MOULSDALE

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM LEICESTER HOUSE FARM ROUGHAM ROAD, GREAT MASSINGHAM KINGS LYNN NORFOLK PE32 2HB

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/08/1121 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE HENRIK ROBERTSON BRUN / 01/08/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS ROBERTSON BRUN / 01/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS ROBERTSON BRUN / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE HENRIK ROBERTSON BRUN / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF CONSTANTIN BRUN / 07/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company