CS01 |
Confirmation statement with no updates Wed, 20th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 1st Jul 2020. New Address: 34a Normanby Road Scunthorpe Lincolnshire DN15 6AL. Previous address: 34a Normanby Road Scunthorpe Lincolnshire DM15 6AL United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Mar 2018. New Address: 34a Normanby Road Scunthorpe Lincolnshire DM15 6AL. Previous address: 47 Western Road Goole North Humberside DN14 6QL United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 14th Sep 2017. New Address: 47 Western Road Goole North Humberside DN14 6QL. Previous address: 34a Crosby Beaver Workshop Normanby Road Scunthorpe North Lincolnshire DN15 6AL England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 31st Dec 2016. New Address: 34a Crosby Beaver Workshop Normanby Road Scunthorpe North Lincolnshire DN15 6AL. Previous address: 66 Gordon Street Gordon Street Goole North Humberside DN14 6SQ
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kayboat casings LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 9th Aug 2014. New Address: 66 Gordon Street Gordon Street Goole North Humberside DN14 6SQ. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|