About

Registered Number: 00985592
Date of Incorporation: 28/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH

 

Falmouth Boat Construction Ltd was founded on 28 July 1970 with its registered office in Cornwall. We don't currently know the number of employees at the business. Falmouth Boat Construction Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, George James Reynolds N/A 08 January 2002 1
JAMES, Michael Gilbert N/A 10 April 1992 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Jonathan 30 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 18 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 December 2014
MR04 - N/A 23 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 November 2013
MR04 - N/A 24 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AP03 - Appointment of secretary 21 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
RESOLUTIONS - N/A 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2002
395 - Particulars of a mortgage or charge 22 January 2002
RESOLUTIONS - N/A 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
MEM/ARTS - N/A 17 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 06 November 2001
AUD - Auditor's letter of resignation 07 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 24 November 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 16 November 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 03 December 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
123 - Notice of increase in nominal capital 03 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 15 November 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 15 September 1994
287 - Change in situation or address of Registered Office 12 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 04 March 1993
RESOLUTIONS - N/A 29 January 1993
MEM/ARTS - N/A 29 January 1993
363s - Annual Return 24 November 1992
288 - N/A 01 May 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
363(287) - N/A 25 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 28 November 1990
288 - N/A 20 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 19 October 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 13 October 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
288 - N/A 28 October 1986
CERTNM - Change of name certificate 12 August 1970
MISC - Miscellaneous document 28 July 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

Mortgage deed 08 January 2002 Fully Satisfied

N/A

Debenture 20 March 2000 Fully Satisfied

N/A

Composite cross-guarantee and debenture 23 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.