About

Registered Number: 05438289
Date of Incorporation: 27/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Hallgarth Doncaster Road, Brayton, Selby, YO8 9HD,

 

Established in 2005, Selby Boatman Services Ltd are based in Selby, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWE, Shaun Michael 27 April 2005 - 1
HAWE, David 27 April 2005 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HAWE, Claire 01 June 2007 27 September 2017 1
HAWE, Judith Anne 27 April 2005 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 30 April 2018
TM02 - Termination of appointment of secretary 27 September 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 13 September 2015
CH01 - Change of particulars for director 13 September 2015
AA - Annual Accounts 11 September 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 28 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 June 2014
CH03 - Change of particulars for secretary 15 June 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.