Advanced company searchLink opens in new window

NORTH EAST SAFETY BOATS AND CO. LIMITED

Company number 08970566

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)
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 PSC01 Notification of Gareth David Southcott as a person with significant control on 1 February 2018
14 Jun 2018 CS01 Confirmation statement made on 1 April 2018 with updates
14 Jun 2018 PSC01 Notification of Vanessa Southcott as a person with significant control on 1 February 2018
14 Jun 2018 CH01 Director's details changed for Mr Gareth David Southcott on 1 February 2018
14 Jun 2018 PSC07 Cessation of Arthur John Southcott as a person with significant control on 1 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2018 AP01 Appointment of Vanessa Southcott as a director on 15 January 2018
03 Oct 2017 AD01 Registered office address changed from C/O C/O Hmb Accountants Dbh Serviced Business Centre Belasis Hall Technology Park Coxwold Way Billingahm England to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017
21 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AD01 Registered office address changed from C/O C/O Hmb Accountants Dbh Serviced Business Centre Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA England to C/O C/O Hmb Accountants Dbh Serviced Business Centre Belasis Hall Technology Park Coxwold Way Billingahm on 29 April 2016
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from 5a Longhill Industrial Estate Ullswater Road Hartlepool TS26 1UE to C/O C/O Hmb Accountants Dbh Serviced Business Centre Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA on 28 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 AD01 Registered office address changed from 4B Longhill Industrial Estate Ullswater Road Hartlepool Cleveland TS25 1UE to 5a Longhill Industrial Estate Ullswater Road Hartlepool TS26 1UE on 26 August 2015
24 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
27 Feb 2015 AD01 Registered office address changed from 1 York Place Hartlepool Cleveland TS24 0QR England to 4B Longhill Industrial Estate Ullswater Road Hartlepool Cleveland TS25 1UE on 27 February 2015
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted