FATHOM BOAT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05335493 |
Category | Private Limited Company |
Incorporated | 18 Jan 2005 |
Age | 19 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FATHOM BOAT MANAGEMENT LIMITED is an active private limited company with number 05335493. It was incorporated 19 years, 4 months, 14 days ago, on 18 January 2005. The company address is Unit 5 Fishermans Green Unit 5 Fishermans Green, Eastbourne, BN22 7AA, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Certificate change of name company
Date: 21 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allchorn boat management LIMITED\certificate issued on 21/03/14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 21 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allchorn pleasure boat management LTD.\certificate issued on 21/10/13
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Certificate change of name company
Date: 14 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allchorn pleasure boats LIMITED\certificate issued on 14/05/13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts amended with made up date
Date: 25 May 2012
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Jason Foster
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mortonthorpe secretarial services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed Z8888 LIMITED\certificate issued on 05/03/07
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/04/07
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CAPLAWHEAD,KINROSS,KY13 0QD
Number: | SC510019 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 FURNIVAL ROAD,MANCHESTER,M18 8DQ
Number: | 10632656 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRYMBO ROAD,WREXHAM,LL11 5UA
Number: | 10542115 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11379752 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BENBOW CLOSE,HINCKLEY,LE10 1RQ
Number: | 08676584 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROMER ROAD,NOTTINGHAM,NG3 3LF
Number: | 11303468 |
Status: | ACTIVE |
Category: | Private Limited Company |