- Company Overview for WESTWATER YACHT SALES LTD (08026830)
- Filing history for WESTWATER YACHT SALES LTD (08026830)
- People for WESTWATER YACHT SALES LTD (08026830)
- Charges for WESTWATER YACHT SALES LTD (08026830)
- Insolvency for WESTWATER YACHT SALES LTD (08026830)
- More for WESTWATER YACHT SALES LTD (08026830)
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) |
---|---|---|---|
12 Apr 2023 | AD01 | Registered office address changed from Titchmarsh Marina Coles Lane Walton-on-Naze Essex CO14 8SL England to 52 Jeavons Lane Kesgrave Ipswich Suffolk IP5 2EB on 12 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 52 Jeavons Lane Kesgrave Ipswich Suffolk IP5 2EB to Titchmarsh Marina Coles Lane Walton-on-Naze Essex CO14 8SL on 12 April 2023 | |
05 Jan 2023 | COCOMP | Order of court to wind up | |
14 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Oleksandr Skorobogatko as a director on 14 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Vladyslav Melnyk as a director on 14 October 2020 | |
21 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
08 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
14 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
14 May 2016 | CH01 | Director's details changed for Mr Oleksandr Skorobogatko on 11 May 2016 | |
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
19 Jan 2016 | CH01 |
Director's details changed for Dr Oleksandr Skorobogatko on 1 September 2015
|
|
19 Jan 2016 | CH01 | Director's details changed for Dr Vladyslav Melnyk on 8 June 2015 | |
29 May 2015 | MR04 | Satisfaction of charge 080268300001 in full | |
13 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
04 Feb 2015 | AP01 | Appointment of Dr Oleksandr Skorobogatko as a director on 4 February 2015 |