CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th March 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2019. New Address: Unit 2C South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH. Previous address: Captain Watts Mayflower Marina Richmond Walk Plymouth Devon PL1 4LS
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th March 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th March 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd March 2015. New Address: Captain Watts Mayflower Marina Richmond Walk Plymouth Devon PL1 4LS. Previous address: Faversham Chandlery Iron Wharf Boatyard Abbeyfields Faversham Kent ME13 7BY
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 14th November 2014. New Address: Faversham Chandlery Iron Wharf Boatyard Abbeyfields Faversham Kent ME13 7BY. Previous address: Faversham Chandlery Ltd Iron Wharf Boatyard Abbeyfields, Faversham Kent ME13 7BY
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed faversham chandlery LTDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th January 2012 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th January 2012 secretary's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th December 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th December 2009 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd January 2010 director's details were changed
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 3rd January 2009 with shareholders record
filed on: 3rd, January 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, January 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(18 pages)
|