LOWESTOFT AND OULTON BROAD MOTOR BOAT CLUB LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Notification of Wayne Turner as a person with significant control on 2023-04-19

View Document

10/07/2310 July 2023 Appointment of Wayne Turner as a director on 2023-04-19

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Russell Mark Cooper on 2023-01-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 CESSATION OF JOHN PEAK AS A PSC

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN PEAK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM THE OLD SURGERY 71A VICTORIA ROAD LOWESTOFT SUFFOLK NR33 9LW

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STAVELEY

View Document

09/10/189 October 2018 CESSATION OF JOHN RICHARD CLOWES STAVELEY AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN STAVELEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED JOHN PEAK

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WRAY

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 28/01/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED PETER MANTRIPP

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRYANT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED BRIAN SHULVER

View Document

20/02/1520 February 2015 28/01/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY TURNER

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY TURNER

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED ARTHUR WRAY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN CALVER

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 28/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR BARRY CLIFFORD TURNER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 28/01/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 28/01/12 NO MEMBER LIST

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MALCOLM PHILIP BRYANT

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAY

View Document

28/01/1128 January 2011 28/01/11 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR BARRY CLIFFORD TURNER

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHULVER

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAY / 28/01/2010

View Document

01/02/101 February 2010 28/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHULVER / 28/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAVELEY / 28/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOPER / 28/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 ANNUAL RETURN MADE UP TO 28/01/03

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 574 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0LF

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 ANNUAL RETURN MADE UP TO 28/01/02

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 28/01/01

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ANNUAL RETURN MADE UP TO 28/01/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 17,SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ANNUAL RETURN MADE UP TO 28/01/98

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 ANNUAL RETURN MADE UP TO 28/01/97

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 ANNUAL RETURN MADE UP TO 28/01/96

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 28/01/95

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 28/01/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 ANNUAL RETURN MADE UP TO 28/01/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/03/925 March 1992 ANNUAL RETURN MADE UP TO 28/01/92

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/03

View Document

09/05/909 May 1990 ANNUAL RETURN MADE UP TO 28/01/90

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 ANNUAL RETURN MADE UP TO 05/03/89

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 24 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

01/03/881 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 31/12/86 NSC

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/05/869 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

09/05/869 May 1986 NEW SECRETARY APPOINTED

View Document

30/10/7830 October 1978 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