BISHAM ABBEY SAILING AND NAVIGATION SCHOOL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2020-08-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY JANET MAY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANET MAY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROY MAY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS LYNN MAY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY JANET MAY

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 01/05/12 STATEMENT OF CAPITAL GBP 1

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 DIRECTOR APPOINTED PETER MAY

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM NATIONAL SPORTS CENTRE BISHAM MARLOW BUCKINGHAMSHIRE SL7 1RT

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MAY / 01/05/2010

View Document

03/07/103 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MAY / 01/05/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: ROSE COTTAGE FERRY LANE MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2EZ

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED BISHAM ABBEY NAVIGATION SCHOOL L IMITED CERTIFICATE ISSUED ON 14/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 EXEMPTION FROM APPOINTING AUDITORS 01/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information