About

Registered Number: 03506643
Date of Incorporation: 09/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O Edwards Lyons & Co, 11 Portland Street, Southampton, SO14 7EB,

 

Established in 1998, Churchouse Boats Ltd are based in Southampton, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Harwood, Simon Robert, Geary-harwood, Sharon Kim, Harwood, Simon Robert, Tomlinson, Hugh John, Brown, Stewart Dudley, Thomas, Peter Gear for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARY-HARWOOD, Sharon Kim 21 January 2014 - 1
HARWOOD, Simon Robert 01 March 2013 - 1
BROWN, Stewart Dudley 09 February 1998 28 February 2013 1
THOMAS, Peter Gear 15 April 2016 20 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Simon Robert 01 March 2013 - 1
TOMLINSON, Hugh John 09 February 1998 16 February 1998 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 10 July 2017
AD01 - Change of registered office address 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
PSC07 - N/A 10 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 24 November 2016
CH01 - Change of particulars for director 05 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 20 November 2014
RESOLUTIONS - N/A 27 March 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 27 January 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.