APPLEDORE INSTOW FERRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Ms Sara Elizabeth Mendosa as a director on 2025-07-23

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Appointment of Mrs Hayley Dawn Tucker as a director on 2025-01-21

View Document

29/01/2529 January 2025 Registered office address changed from 3 3 Kenwith Meadows Abbotsham Bideford Devon EX39 5FL England to 8 Richmond Rise Appledore Bideford EX39 1GD on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Sara Elizabeth Mendosa as a director on 2025-01-21

View Document

29/01/2529 January 2025 Appointment of Mr Glen James Tucker as a director on 2025-01-21

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Register inspection address has been changed from Shalimar Tomouth Road Appledore Bideford EX39 1QD England to 3 3 Kenwith Meadows Abbotsham Bideford Devon EX39 5FL

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from Shalimar Tomouth Road Appledore Bideford Devon EX39 1QD England to 3 3 Kenwith Meadows Abbotsham Bideford Devon EX39 5FL on 2023-01-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT NORTHROP

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FLEET

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MR ROGER CHARLES LEVICK

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAIN SMITH

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ROBERT IAIN SMITH

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 SAIL ADDRESS CHANGED FROM: 10 TOMOUTH ROAD APPLEDORE BIDEFORD DEVON EX39 1FE ENGLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MR ROBERT IAIN SMITH

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 10 ESTUARY TERRACE TOMOUTH ROAD APPLEDORE BIDEFORD DEVON EX39 1FE

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SHALIMAR TOMOUTH ROAD APPLEDORE BIDEFORD DEVON EX39 1QD ENGLAND

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/163 September 2016 DIRECTOR APPOINTED MR ROBERT IAIN SMITH

View Document

10/08/1610 August 2016 27/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

07/07/157 July 2015 27/06/15 NO MEMBER LIST

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR BRIAN MOORES

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN YORK

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O JENNY TANDY 53 STADDON ROAD APPLEDORE BIDEFORD DEVON EX39 1RF

View Document

25/07/1425 July 2014 SAIL ADDRESS CREATED

View Document

25/07/1425 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/07/1425 July 2014 27/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/02/1423 February 2014 DIRECTOR APPOINTED MR MARTIN ARTHUR YORK

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MS SARA ELIZABETH MENDOSA

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MS SUZANNE BERTIE LANE

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR SIMON JAMES FLEET

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LUDWELL

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN NIGHTINGALE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE

View Document

30/07/1330 July 2013 ALTER ARTICLES 18/03/2013

View Document

30/07/1330 July 2013 ARTICLES OF ASSOCIATION

View Document

22/07/1322 July 2013 27/06/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O STUDIO A CADDSDOWN BUSINESS CENTRE CLOVELLY ROAD BIDEFORD DEVON EX39 3DX UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY VINCENT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCKINGHAM

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY VINCENT

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 5 VERNONS LANE APPLEDORE BIDEFORD DEVON EX39 1QU ENGLAND

View Document

30/06/1230 June 2012 27/06/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR VERONICA TAIT

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS VERONICA ANNE TAIT

View Document

09/07/119 July 2011 DIRECTOR APPOINTED MRS SHEILA ANN MOORES

View Document

09/07/119 July 2011 DIRECTOR APPOINTED MR BARRY VINCENT

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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