About

Registered Number: 04136518
Date of Incorporation: 05/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Mount Batten Bar, Lawrence Road, Mount Batten, Plymouth, PL9 9SJ

 

Breakwater House Ltd was founded on 05 January 2001. Brewer, Penelope, Sabatino (Jr), Anthony Thomas are listed as directors of Breakwater House Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Penelope 05 January 2001 - 1
SABATINO (JR), Anthony Thomas 09 January 2001 23 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 January 2017
MR01 - N/A 10 November 2016
MR01 - N/A 25 October 2016
MR04 - N/A 23 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 21 February 2007
225 - Change of Accounting Reference Date 14 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 11 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
363s - Annual Return 29 May 2003
363s - Annual Return 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
288a - Notice of appointment of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

Debenture 08 January 2009 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.