TSBT SAILING AND CHARTERS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of David Allen Gibson as a director on 2025-04-26

View Document

09/06/259 June 2025 NewAppointment of Mr Michael Nolan as a director on 2025-04-26

View Document

09/06/259 June 2025 NewAppointment of Ms Doreen Thomas as a secretary on 2025-04-26

View Document

09/06/259 June 2025 NewAppointment of Ms Doreen Thomas as a director on 2025-04-26

View Document

09/06/259 June 2025 NewTermination of appointment of David Allen Gibson as a secretary on 2025-04-26

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-10-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025 Registered office address changed from Handsel House Walden Close Great Totham Maldon CM9 8UJ England to 2 High Street Burnham-on-Crouch CM0 8AA on 2025-01-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Termination of appointment of Lee Shepherd as a director on 2024-06-01

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Termination of appointment of Peter Hugh Taylor as a director on 2023-04-29

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES RAYMENT / 12/08/2019

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR GERALD CHRISTOPHER MOORE

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR PETER HUGH TAYLOR

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR LEE SHEPHERD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWSON

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 8 BIRCH CLOSE ELY CB7 4TJ ENGLAND

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR TONY SUNDERLAND

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KINGSTON

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER NEWLYN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM 1 PROWER CLOSE BILLERICAY CM11 2BU ENGLAND

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED MR LAURENCE DAVID KINGSTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR JOHN CHARLES RAYMENT

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 8 BIRCH CLOSE ELY, CAMBS CB7 4TJ

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR TONY SUNDERLAND

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR GARETH DAVID JONES

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BUTLER

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM HIGH VIEW TUDDENHAM LANE WITNESHAM IPSWICH SUFFOLK IP6 9HL

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY GARY BUTLER

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MELVYN BUTLER / 10/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT DAWSON / 10/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ROGER NEWLYN

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR DAVID GIBSON

View Document

03/12/093 December 2009 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES THORBURN

View Document

09/06/099 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES THORBURN / 01/11/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN PHILLIPS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM HIGH VIEW TUDDENHAM LANE WHITNESHAM IPSWICH SUFFOLK IP6 9HL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 8 BIRCH CLOSE ELY CAMBS CB7 4TJ UK

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BOSS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM CROSSTREES THE DOWNS MALDON ESSEX CM9 5HR

View Document

04/06/084 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MARTIN HUGH PHILLIPS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED GARY MELVYN BUTLER

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company