Advanced company searchLink opens in new window

ABERSOCH BOATYARD LIMITED

Company number 01089833

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 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
04 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
05 Apr 2022 AP01 Appointment of Miss Charlotte Ruth Bourne as a director on 4 April 2022
17 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
06 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 30 November 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
01 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 MA Memorandum and Articles of Association
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2015 SH10 Particulars of variation of rights attached to shares
12 Nov 2015 SH08 Change of share class name or designation
11 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
18 Jun 2015 TM01 Termination of appointment of John Stanley Bourne as a director on 10 June 2015