About

Registered Number: 05204331
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Locks, Off Brindley Road, Hillmorton, Rugby, Warwickshire, CV21 4PP

 

Granthams Bridge Boat Services Hillmorton Ltd was registered on 12 August 2004 with its registered office in Warwickshire, it's status is listed as "Active". There are 2 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIXTER, David 12 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BIXTER, Deborah Jean 12 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 13 October 2009
AR01 - Annual Return 13 October 2009
395 - Particulars of a mortgage or charge 04 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 20 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 08 January 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2009 Outstanding

N/A

Rent deposit deed 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.