About

Registered Number: 04552461
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX

 

Boat Exhibitions Ltd was registered on 03 October 2002 and has its registered office in East Sussex, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Simpson, Aran Glin, Simpson, Christian Jeremy, Simpson, Nicola Jane, Simpson, Sharon Simone in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Aran Glin 03 October 2002 - 1
SIMPSON, Christian Jeremy 03 October 2002 - 1
SIMPSON, Nicola Jane 03 October 2002 - 1
SIMPSON, Sharon Simone 03 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 30 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 October 2016
CH03 - Change of particulars for secretary 28 October 2016
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.