About

Registered Number: 05010865
Date of Incorporation: 09/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: ASHMOLE & CO, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Stephen Ratsey Sailmakers Ltd was registered on 09 January 2004 with its registered office in Pembrokeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Williams, Denzil Ivor, Berryman, Raymond John, Williams, Patrick Mark Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Denzil Ivor 09 January 2004 - 1
WILLIAMS, Patrick Mark Edward 09 January 2004 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BERRYMAN, Raymond John 09 January 2004 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 07 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 15 November 2005
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.