|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Director's details changed for Mrs Janice Margaret Harrison on 11 April 2025
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
27 May 2024
|
27 May 2024
Change of details for Mrs Janice Margaret Harrison as a person with significant control on 24 May 2024
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Registered office address changed from Powerboat Centre Pwllheli Marina Pwllheli Gwynedd LL53 5YT Wales to 1 Ger Y Foel Ger Y Foel Mynytho Pwllheli LL53 7rd on 20 December 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Appointment of Mrs Janice Margaret Harrison as a director on 21 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Lisa Margaret Bridgett as a director on 21 September 2015
|