THE BH SWANWICK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 05/02/255 February 2025 | Registered office address changed from Unit 14 Swanwick Shore Swanwick Southampton SO31 1ZL England to Second Floor, Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-05 |
| 18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 20/10/2120 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM UNIT 14 THE BOATYARD SWANWICK MARINA SOUTHAMPTON SO31 1ZL ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM UNIT L BUILDING 9 SWANWICK MARINA SWANWICK SOUTHAMPTON HAMPSHIRE SO31 1ZL |
| 15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL LEISURE LTD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079542150001 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | APPOINTMENT TERMINATED, SECRETARY KAREN LIGHT |
| 20/06/1620 June 2016 | SECRETARY APPOINTED MR OLIVER ROBERT WEEKS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/02/1524 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/02/1321 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARIE LIGHT / 21/02/2013 |
| 21/02/1321 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BOYLE / 21/02/2013 |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT 47 BASEPOINT CENTRE ANDERSON ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE UNITED KINGDOM |
| 19/04/1219 April 2012 | COMPANY NAME CHANGED THE BOATHOUSE (SWANWICK) LIMITED CERTIFICATE ISSUED ON 19/04/12 |
| 19/04/1219 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/03/1229 March 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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