BOAT BUILDING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

18/01/2518 January 2025 Termination of appointment of Edward James Pound as a director on 2025-01-16

View Document

12/07/2412 July 2024 Appointment of Mrs Janet Suzanne Breeze as a director on 2024-07-09

View Document

01/07/241 July 2024 Appointment of Mrs Cheryl Lisa Flett as a director on 2024-06-26

View Document

01/07/241 July 2024 Appointment of Mr Philip Graham Bevan as a director on 2024-06-26

View Document

01/07/241 July 2024 Director's details changed for Mr Edward James Pound on 2024-03-27

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Robert Anthony Jennings as a director on 2024-03-01

View Document

13/11/2313 November 2023 Termination of appointment of Gail Helen Mcgarva as a director on 2023-10-20

View Document

13/11/2313 November 2023 Appointment of Mr Edward James Pound as a director on 2023-10-20

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Graham Charles Pickett as a director on 2022-10-20

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Graham Charles Pickett as a director on 2021-07-15

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WILLIAM MAXWELL REED

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ROBERT HOWARD AYLOTT

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD-DAVIES / 11/11/2019

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR JONATHAN LLOYD-DAVIES

View Document

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

View Accounts

23/08/1923 August 2019 ADOPT ARTICLES 22/04/2019

View Document

09/07/199 July 2019 ALTER ARTICLES 22/04/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 58 SHELBOURNE ROAD LONDON N17 9YJ

View Document

29/04/1929 April 2019

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONVEY / 06/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY GEDGE / 06/06/2018

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

17/06/1617 June 2016 06/06/16 NO MEMBER LIST

View Document

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

View Document

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

View Accounts

17/06/1517 June 2015 06/06/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1423 June 2014 06/06/14 NO MEMBER LIST

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 06/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 06/06/12 NO MEMBER LIST

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEDGE

View Document

09/06/119 June 2011 06/06/11 NO MEMBER LIST

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONVEY / 06/06/2010

View Document

07/06/107 June 2010 06/06/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: GARDEN COTTAGE WEST COMPTON DORCHESTER DORSET DT2 0EY

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 06/06/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 06/06/04

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 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