Advanced company searchLink opens in new window

HOLYHEAD WORKBOATS LIMITED

Company number 07341750

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)
29 Jun 2017 MR01 Registration of charge 073417500016, created on 20 June 2017
29 Jun 2017 MR01 Registration of charge 073417500018, created on 20 June 2017
29 Jun 2017 MR01 Registration of charge 073417500017, created on 20 June 2017
27 Jun 2017 MR01 Registration of charge 073417500015, created on 20 June 2017
26 Jun 2017 MR01 Registration of charge 073417500014, created on 20 June 2017
24 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
23 Dec 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
08 Dec 2015 MR01 Registration of a charge
02 Dec 2015 MR01 Registration of charge 073417500013, created on 25 November 2015
04 Aug 2015 AA Full accounts made up to 30 September 2014
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
26 Jun 2014 AA Full accounts made up to 30 September 2013
28 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
06 Jun 2013 AA Full accounts made up to 30 September 2012
24 Apr 2013 MR04 Satisfaction of charge 4 in full
24 Apr 2013 MR04 Satisfaction of charge 5 in full
24 Apr 2013 MR04 Satisfaction of charge 12 in full
28 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 30 September 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 12
03 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
02 Jan 2012 CH01 Director's details changed for Mr Michael Bernard Gould on 2 January 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10