About

Registered Number: 06782951
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 1 Bond Street, Colne, Lancashire, BB8 9DG,

 

Hapton Valley Boats Ltd was founded on 05 January 2009. We don't currently know the number of employees at the business. The companies directors are listed as Shepherd, Lee, Shepherd, Lee, Walker, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Lee 05 January 2009 - 1
WALKER, Graham 01 November 2011 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Lee 05 January 2009 - 1

Filing History

Document Type Date
PSC02 - N/A 04 May 2020
CS01 - N/A 01 May 2020
PSC04 - N/A 01 May 2020
CH03 - Change of particulars for secretary 01 May 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AD01 - Change of registered office address 16 March 2020
PSC07 - N/A 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 02 August 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 28 April 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 November 2013
SH06 - Notice of cancellation of shares 12 April 2013
SH03 - Return of purchase of own shares 12 April 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 28 March 2013
AP01 - Appointment of director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 04 October 2010
CERTNM - Change of name certificate 10 September 2010
CONNOT - N/A 10 September 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 25 August 2010
AA01 - Change of accounting reference date 10 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 12 November 2009
395 - Particulars of a mortgage or charge 18 March 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.