About

Registered Number: 05757556
Date of Incorporation: 27/03/2006 (18 years ago)
Company Status: Active
Registered Address: Traditional Shipwright Services Westons Point Boatyard, Turks Lane, Poole, Dorset, BH14 8EW,

 

Established in 2006, Traditional Shipwright Services Ltd has its registered office in Poole in Dorset, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the business are Frearson, Timothy, Kendall, Paul Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREARSON, Timothy 28 March 2006 - 1
KENDALL, Paul Robert 28 March 2006 - 1

Filing History

Document Type Date
PSC04 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 18 February 2020
SH01 - Return of Allotment of shares 18 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 28 June 2019
CS01 - N/A 13 March 2019
SH01 - Return of Allotment of shares 29 October 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 24 April 2007
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 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.