Based in Rhyl, North Wales, A S Yachting Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of A S Yachting Ltd are listed as Sawyer, Andrew, Mckee, John Hugh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWYER, Andrew | 05 April 2005 | - | 1 |
MCKEE, John Hugh | 05 April 2005 | 05 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 16 April 2014 | |
CERTNM - Change of name certificate | 20 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 20 April 2009 | |
363s - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 30 June 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
225 - Change of Accounting Reference Date | 21 April 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 May 2005 | Outstanding |
N/A |