About

Registered Number: 04261303
Date of Incorporation: 30/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Dart Marina, Sandquay Road, Dartmouth, Devon, TQ6 9PH

 

Having been setup in 2001, The Dartmouth-kingswear Floating Bridge Company Ltd are based in Dartmouth in Devon, it has a status of "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDMAN, Lynda Mary 19 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC04 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 August 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 27 November 2015
MR01 - N/A 23 November 2015
MR04 - N/A 19 November 2015
AP03 - Appointment of secretary 27 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
RP04 - N/A 04 January 2013
RP04 - N/A 04 January 2013
RP04 - N/A 04 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 August 2011
RESOLUTIONS - N/A 24 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 August 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 07 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 16 August 2006
363s - Annual Return 16 August 2006
CERTNM - Change of name certificate 10 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 16 August 2002
SA - Shares agreement 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
MEM/ARTS - N/A 28 November 2001
123 - Notice of increase in nominal capital 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
CERTNM - Change of name certificate 27 November 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2015 Outstanding

N/A

Chattels mortgage 02 October 2009 Fully Satisfied

N/A

Debenture 04 December 2006 Outstanding

N/A

Mortgage 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.