Advanced company searchLink opens in new window

CAMBRIAN BOATS LIMITED

Company number 07181981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2017 AA Micro company accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
02 Feb 2016 AP01 Appointment of Angharad Elizabeth Jefferies as a director on 1 February 2016
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AD01 Registered office address changed from 14 Axis Court Mallard Way Swansea SA7 0AJ Wales on 17 April 2013
28 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2011 AD01 Registered office address changed from 99 Walter Road Swansea Wales SA1 5QE on 15 April 2011
15 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
13 Apr 2010 AP03 Appointment of Mrs Angharad Elizabeth Jefferies as a secretary
01 Apr 2010 CERTNM Company name changed cambrian boat LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
01 Apr 2010 CONNOT Change of name notice
31 Mar 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
09 Mar 2010 NEWINC Incorporation