About

Registered Number: 05403347
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Kings Lock Boatyard, Booth Lane, Middlewich, Cheshire, CW10 0JJ

 

Established in 2005, Elton Moss Boatbuilders Ltd are based in Cheshire. There are no directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 06 July 2014
MR01 - N/A 06 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AD01 - Change of registered office address 24 March 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 April 2008
225 - Change of Accounting Reference Date 13 March 2008
MEM/ARTS - N/A 18 January 2008
CERTNM - Change of name certificate 16 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 28 February 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 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
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.