About

Registered Number: 03211724
Date of Incorporation: 13/06/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: The Boatyard Quay Lane, Hardway, Gosport, PO12 4LJ,

 

Quay Lane Boatyard Ltd was registered on 13 June 1996 with its registered office in Gosport, it's status at Companies House is "Active". We don't know the number of employees at the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 10 August 2020
CH01 - Change of particulars for director 10 August 2020
CH03 - Change of particulars for secretary 10 August 2020
CS01 - N/A 10 August 2020
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
SH06 - Notice of cancellation of shares 16 March 2020
SH03 - Return of purchase of own shares 10 March 2020
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 14 July 2019
AA - Annual Accounts 23 November 2018
SH06 - Notice of cancellation of shares 26 September 2018
SH03 - Return of purchase of own shares 26 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 20 November 2017
SH06 - Notice of cancellation of shares 07 November 2017
SH03 - Return of purchase of own shares 07 November 2017
SH06 - Notice of cancellation of shares 16 June 2017
SH03 - Return of purchase of own shares 16 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 28 December 2016
SH06 - Notice of cancellation of shares 28 December 2016
SH03 - Return of purchase of own shares 28 December 2016
SH03 - Return of purchase of own shares 20 September 2016
SH03 - Return of purchase of own shares 20 September 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 30 June 2016
RESOLUTIONS - N/A 26 May 2016
RESOLUTIONS - N/A 26 May 2016
CC04 - Statement of companies objects 26 May 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH06 - Notice of cancellation of shares 26 May 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 03 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 02 July 2004
363s - Annual Return 12 August 2003
AAMD - Amended Accounts 11 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 21 June 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 20 June 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 July 1996 Fully Satisfied

N/A

Legal mortgage 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.