ANCASTA INTERNATIONAL BOAT SALES LIMITED
Company number 02560541
- Company Overview for ANCASTA INTERNATIONAL BOAT SALES LIMITED (02560541)
- Filing history for ANCASTA INTERNATIONAL BOAT SALES LIMITED (02560541)
- People for ANCASTA INTERNATIONAL BOAT SALES LIMITED (02560541)
- Charges for ANCASTA INTERNATIONAL BOAT SALES LIMITED (02560541)
- More for ANCASTA INTERNATIONAL BOAT SALES LIMITED (02560541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | MR01 | Registration of charge 025605410110, created on 17 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 025605410109, created on 17 July 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 August 2014 | |
02 Jul 2015 | MR01 | Registration of charge 025605410108, created on 30 June 2015 | |
26 May 2015 | MR01 | Registration of charge 025605410107, created on 22 May 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Nicholas John Alexander Ryley as a director on 31 March 2015 | |
30 Mar 2015 | MR01 | Registration of charge 025605410106, created on 27 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 025605410105, created on 19 February 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge 025605410087 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 025605410094 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 025605410092 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 025605410099 in full | |
20 Feb 2015 | AP03 | Appointment of Mrs Heather Lynn Broadbent as a secretary on 31 January 2015 | |
12 Feb 2015 | TM02 | Termination of appointment of Susan Wendy Hewitson as a secretary on 31 January 2015 | |
06 Feb 2015 | MR01 | Registration of charge 025605410104, created on 28 January 2015 | |
04 Feb 2015 | MR01 | Registration of charge 025605410103, created on 16 January 2015 | |
04 Feb 2015 | MR04 | Satisfaction of charge 23 in full | |
30 Jan 2015 | MR01 | Registration of charge 025605410102, created on 16 January 2015 | |
19 Jan 2015 | MR01 | Registration of charge 025605410101, created on 15 January 2015 | |
15 Jan 2015 | MR01 | Registration of charge 025605410100, created on 9 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | TM01 | Termination of appointment of Paul Montrose Messenger as a director on 30 November 2014 | |
03 Dec 2014 | MR04 | Satisfaction of charge 025605410080 in full | |
02 Dec 2014 | MR01 | Registration of charge 025605410099, created on 27 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge 025605410098, created on 17 November 2014 |