North Boarhunt
Fareham
Hampshire
PO17 6DQ
Secretary Name | James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Marine Consultant |
Correspondence Address | Leigh Cottage Trampers Lane, North Boarhunt Fareham Hampshire PO17 6DQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | bowsprit.co.uk |
---|---|
Telephone | 01329 832887 |
Telephone region | Fareham |
Registered Address | Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Lucinda Gay Kennedy 50.00% Ordinary A |
---|---|
100 at £1 | Lucinda Gay Kennedy 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,349 |
Cash | £335,915 |
Current Liabilities | £169,815 |
Latest Accounts | 31 March 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2021 (2 years, 1 month ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
25 February 2021 | Registered office address changed from Leigh Cottage Trampers Lane, North Boarhunt Fareham Hampshire PO17 6DQ to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 February 2021 (2 pages) |
---|---|
25 February 2021 | Appointment of a voluntary liquidator (3 pages) |
25 February 2021 | Resolutions
|
25 February 2021 | Declaration of solvency (5 pages) |
12 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Change of details for Ms Lucinda Gay Kennedy as a person with significant control on 25 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Termination of appointment of James Stewart as a secretary (1 page) |
15 November 2012 | Termination of appointment of James Stewart as a secretary (1 page) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 March 2009 | Director's change of particulars / lucinda kennedy / 31/05/2008 (1 page) |
1 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 March 2009 | Director's change of particulars / lucinda kennedy / 31/05/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
22 May 2002 | Ad 12/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | £ nc 1000/2000 17/04/02 (1 page) |
22 May 2002 | Ad 12/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | £ nc 1000/2000 17/04/02 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
11 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 February 2002 | Incorporation (14 pages) |
5 February 2002 | Incorporation (14 pages) |