CAREFREE CRUISING (BOATSHARE) LIMITED - MIDDLEWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type micro entity. 2021-12-17 View Report
Officers. Officer name: Mr Callum Arthur Chalmers. Appointment date: 2021-09-30. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2021-02-08 View Report
Confirmation statement. Statement with updates. 2020-05-04 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Accounts. Accounts type micro entity. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type unaudited abridged. 2017-12-27 View Report
Persons with significant control. Notification date: 2016-06-01. Psc name: Ruth Mary Chalmers. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-06-01. Psc name: Arthur Chalmers. 2017-07-10 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Officer name: Mr Arthur Chalmers. Change date: 2014-12-21. 2015-08-25 View Report
Officers. Officer name: Mrs Ruth Mary Chalmers. Change date: 2014-12-21. 2015-08-25 View Report
Officers. Change date: 2014-12-21. Officer name: Mr Arthur Chalmers. 2015-08-25 View Report
Address. Change date: 2015-08-25. Old address: Suite 18 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE. New address: Kings Lock Boatyard Booth Lane Middlewich Cheshire CW10 0JJ. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-07-06 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Mortgage. Charge number: 058518930001. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Address. Change date: 2011-03-24. Old address: Suite 34 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE. 2011-03-24 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Accounts. Accounts type total exemption small. 2010-03-16 View Report
Accounts. Change account reference date company current shortened. 2010-03-12 View Report
Address. Old address: Moss Bridge Cottage, Moss Lane Elworth Sandbach Cheshire CW11 3PW. Change date: 2010-03-11. 2010-03-11 View Report
Annual return. Legacy. 2009-09-09 View Report
Accounts. Accounts type dormant. 2009-05-05 View Report
Incorporation. Memorandum articles. 2009-04-06 View Report
Change of name. Description: Company name changed renaissance marine services LIMITED\certificate issued on 30/03/09. 2009-03-26 View Report
Annual return. Legacy. 2009-02-19 View Report
Officers. Description: Appointment terminated director john pickin. 2008-11-04 View Report
Accounts. Accounts type dormant. 2007-11-14 View Report
Annual return. Legacy. 2007-08-14 View Report
Incorporation. Incorporation company. 2006-06-20 View Report