About

Registered Number: 04696407
Date of Incorporation: 13/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: GWYN THOMAS & CO LIMITED, 1 Thomas Buildings, New Street, Pwllheli, Gwynedd, LL53 5HH

 

Founded in 2003, Abersoch Boardrider Ltd has its registered office in Pwllheli, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Geraldine 30 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Geraldine 13 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
CERTNM - Change of name certificate 16 November 2012
CONNOT - N/A 16 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 01 September 2011
RESOLUTIONS - N/A 02 August 2011
CONNOT - N/A 20 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 April 2009
CERTNM - Change of name certificate 14 March 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 13 September 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 11 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 26 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.