SAILING SMACK TRUST LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

17/10/2417 October 2024 Appointment of Mr Paul Winter as a director on 2024-10-07

View Document

17/10/2417 October 2024 Notification of Paul Winter as a person with significant control on 2024-10-07

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/09/1825 September 2018 CHANGE OF NAME 03/09/2018

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED BRISTOL CHANNEL PILOT CUTTER TRUST LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

08/12/178 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM WESTCLIFF OLD COURT TALLAND BAY LOOE CORNWALL PL13 2JA

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD WINTER / 29/03/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE JOYCE WINTER / 29/03/2017

View Document

13/12/1613 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/12/1514 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 13/10/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

17/11/1417 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 13/10/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 13/10/13 NO MEMBER LIST

View Document

01/11/121 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 13/10/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 13/10/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 1 FORSTAL ROAD AYLESFORD KENT ME20 7AU

View Document

04/10/114 October 2011 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

12/07/1112 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 13/10/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD WINTER / 13/10/2009

View Document

15/10/0915 October 2009 13/10/09 NO MEMBER LIST

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED BRISTOL CHANNEL PILOT CUTTER PRESERVATION TRUST LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 17/10/03

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/11/021 November 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/04/024 April 2002 S366A DISP HOLDING AGM 25/03/02

View Document

12/11/0112 November 2001 ANNUAL RETURN MADE UP TO 01/11/01

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED TALL SHIPS PRESERVATION TRUST LI MITED CERTIFICATE ISSUED ON 12/11/01

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 01/11/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/11/9911 November 1999 ANNUAL RETURN MADE UP TO 01/11/99

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 COMPANY NAME CHANGED THE KATHLEEN AND MAY PRESERVATIO N TRUST CERTIFICATE ISSUED ON 03/12/98

View Document

05/11/985 November 1998 ANNUAL RETURN MADE UP TO 01/11/98

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 ANNUAL RETURN MADE UP TO 01/11/97

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 08/08/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 COMPANY NAME CHANGED GLOUCESTER TALL SHIPS TRUST CERTIFICATE ISSUED ON 09/06/97

View Document

29/11/9629 November 1996 ANNUAL RETURN MADE UP TO 01/11/96

View Document

01/11/951 November 1995 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