- Company Overview for CARDIFF BAY BOAT SALES LIMITED (02901835)
- Filing history for CARDIFF BAY BOAT SALES LIMITED (02901835)
- People for CARDIFF BAY BOAT SALES LIMITED (02901835)
- Charges for CARDIFF BAY BOAT SALES LIMITED (02901835)
- More for CARDIFF BAY BOAT SALES LIMITED (02901835)
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) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
26 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
13 Jul 2017 | MR04 | Satisfaction of charge 029018350006 in full | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Kate Elizabeth Watts on 6 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | TM01 | Termination of appointment of David Evans as a director on 4 October 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from Dock Road Penarth Marina Penarth CF64 1TT to Penylan Stores House Penylan Road Argoed Blackwood Gwent NP12 0AU on 10 August 2016 | |
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 May 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
22 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Oct 2013 | MR01 | Registration of charge 029018350005 | |
03 Oct 2013 | MR01 | Registration of charge 029018350006 | |
11 Sep 2013 | AP01 | Appointment of Mrs Kate Elizabeth Watts as a director | |
15 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |