About

Registered Number: 00700272
Date of Incorporation: 08/08/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Binsey Village, Oxford, OX2 0NL

 

Based in the United Kingdom, Bossoms Boatyard Ltd was registered on 08 August 1961, it's status is listed as "Active". Ballance, John Francis Des Carrieres, Ballance, John Des Carrieres, Ballance, Thomas Quentin are listed as directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANCE, John Francis Des Carrieres N/A 27 September 1999 1
BALLANCE, John Des Carrieres N/A 13 May 1993 1
BALLANCE, Thomas Quentin N/A 12 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 02 January 2020
CS01 - N/A 02 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 July 2018
PSC09 - N/A 15 March 2018
CS01 - N/A 02 January 2018
PSC02 - N/A 31 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 June 2011
SH01 - Return of Allotment of shares 19 January 2011
AR01 - Annual Return 18 January 2011
RESOLUTIONS - N/A 12 January 2011
RESOLUTIONS - N/A 12 January 2011
SH01 - Return of Allotment of shares 28 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 March 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
RESOLUTIONS - N/A 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 29 December 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 04 January 2000
RESOLUTIONS - N/A 06 December 1999
169 - Return by a company purchasing its own shares 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 29 December 1998
MEM/ARTS - N/A 14 October 1998
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 05 April 1995
MEM/ARTS - N/A 05 April 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 17 January 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 23 July 1993
288 - N/A 23 July 1993
363s - Annual Return 23 December 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
288 - N/A 04 May 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
288 - N/A 03 March 1988
288 - N/A 03 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
287 - Change in situation or address of Registered Office 23 March 1987
AA - Annual Accounts 21 February 1987
NEWINC - New incorporation documents 08 August 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.