Advanced company searchLink opens in new window

WESTWATER YACHT SALES LTD

Company number 08026830

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)
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
  • GBP 1
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 17/02/2023 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 17/02/2023 under section 1088 of the Companies Act 2006
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
  • GBP 1
04 Feb 2015 AP01 Appointment of Dr Oleksandr Skorobogatko as a director on 4 February 2015