ABERSOCH BOATYARD LIMITED
Status | ACTIVE |
Company No. | 01089833 |
Category | Private Limited Company |
Incorporated | 04 Jan 1973 |
Age | 51 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ABERSOCH BOATYARD LIMITED is an active private limited company with number 01089833. It was incorporated 51 years, 5 months, 5 days ago, on 04 January 1973. The company address is The Saltings The Saltings, Gwynedd, LL53 7AR.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Ruth Bourne
Appointment date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Resolution
Date: 12 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 12 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Nov 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-10
Officer name: John Stanley Bourne
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Enid Mary Bourne
Change date: 2010-07-31
Documents
Move registers to sail company
Date: 27 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: John Stanley Bourne
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john bourne
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed nigel stanley bourne
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Certificate change of name company
Date: 18 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.stanley bourne LIMITED\certificate issued on 18/12/08
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2003
Category: Capital
Type: 123
Description: £ nc 100/1000 14/03/03
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: firtrees 3 partridge ride, the burntwood loggerheads, market drayton, shropshire TF9 2QZ
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 09 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 30/11/01
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
Legacy
Date: 05 May 1995
Category: Address
Type: 287
Description: Registered office changed on 05/05/95 from: springfields, stableford, newcastle under lyne, staffordshire ST3 7LY
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 11 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; no change of members
Documents
Accounts with accounts type small
Date: 22 Jun 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type full
Date: 02 Sep 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 02 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/91; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 10 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Legacy
Date: 10 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 10/09/90 from: sunlight hse, quay st., Manchester M.3 3LF
Documents
Accounts with accounts type full
Date: 14 Sep 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 14 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/07/89; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 29 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/07/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 1987
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Some Companies
LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST
Number: | 10480169 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIKENGALL COMMUNITY WIND COMPANY LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC313596 |
Status: | ACTIVE |
Category: | Private Limited Company |
585A FULHAM ROAD,FULHAM,SW6 5UA
Number: | 10800343 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELEIGH MOORSTOCK LANE,KENT,TN25 6LE
Number: | 06669600 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFORDD BARN THE PADDOCKS,TALGARTH,LD3 0HH
Number: | 11779592 |
Status: | ACTIVE |
Category: | Community Interest Company |
NORTH LANARKSHIRE PROPERTY BUYERS LTD
91 4/1,GLASGOW,G1 3LN
Number: | SC533827 |
Status: | ACTIVE |
Category: | Private Limited Company |