ANCASTA INTERNATIONAL BOAT SALES LIMITED

Register to unlock more data on OkredoRegister

ANCASTA INTERNATIONAL BOAT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560541

Incorporation date

20/11/1990

Size

Medium

Contacts

Registered address

Registered address

Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire SO31 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon21/04/2026
Appointment of Mr Matthew Greig Shave as a director on 2026-04-08
dot icon16/03/2026
Information not on the register a registration of a charge which was filed by someone without the knowledge or consent of the company was removed on 16/02/2026 as it is no longer considered to form part of the register.
dot icon16/03/2026
Information not on the register a registration of a charge which was filed by someone without the knowledge or consent of the company was removed on 16/02/2026 as it is no longer considered to form part of the register.
dot icon16/03/2026
Information not on the register a statement of satisfaction for a charge was removed on 16/03/2026 as it is no longer considered to form part of the register.
dot icon16/03/2026
Information not on the register a statement of satisfaction for a charge was removed on 16/03/2026 as it is no longer considered to form part of the register.
dot icon18/02/2026
Satisfaction of charge 025605410216 in full
dot icon10/02/2026
Satisfaction of charge 025605410221 in full
dot icon10/02/2026
Satisfaction of charge 025605410222 in full
dot icon04/02/2026
Registration of charge 025605410221, created on 2026-01-30
dot icon04/02/2026
Registration of charge 025605410222, created on 2026-01-30
dot icon28/01/2026
Registration of charge 025605410220, created on 2026-01-26
dot icon27/01/2026
Director's details changed for Mr Nicholas Gilbert Griffith on 1997-10-20
dot icon27/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon08/01/2026
Satisfaction of charge 025605410208 in full
dot icon08/01/2026
Satisfaction of charge 025605410206 in full
dot icon08/01/2026
Satisfaction of charge 025605410215 in full
dot icon23/12/2025
Registration of charge 025605410219, created on 2025-12-19
dot icon15/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/11/2025
Registration of charge 025605410218, created on 2025-11-24
dot icon25/11/2025
Registration of charge 025605410217, created on 2025-11-24
dot icon31/10/2025
Satisfaction of charge 025605410209 in full
dot icon05/09/2025
Satisfaction of charge 025605410202 in full
dot icon05/09/2025
Satisfaction of charge 025605410205 in full
dot icon23/06/2025
Registration of charge 025605410216, created on 2025-06-20
dot icon06/06/2025
Satisfaction of charge 025605410198 in full
dot icon06/06/2025
Satisfaction of charge 025605410207 in full
dot icon06/06/2025
Satisfaction of charge 025605410210 in full
dot icon23/05/2025
Satisfaction of charge 025605410200 in full
dot icon23/05/2025
Satisfaction of charge 025605410201 in full
dot icon12/05/2025
Registration of charge 025605410214, created on 2025-05-02
dot icon12/05/2025
Registration of charge 025605410215, created on 2025-05-06
dot icon08/05/2025
Satisfaction of charge 025605410181 in full
dot icon16/04/2025
Registration of charge 025605410212, created on 2025-04-15
dot icon16/04/2025
Registration of charge 025605410213, created on 2025-04-15
dot icon04/04/2025
Accounts for a medium company made up to 2023-12-31
dot icon27/03/2025
Registration of charge 025605410211, created on 2025-03-25
dot icon13/03/2025
Satisfaction of charge 025605410204 in full
dot icon13/03/2025
Satisfaction of charge 025605410203 in full
dot icon04/02/2025
Appointment of Mr Nicholas Andrew Terance Hatfield as a director on 2025-02-03
dot icon30/01/2025
Registration of charge 025605410210, created on 2025-01-29
dot icon24/01/2025
Registration of charge 025605410209, created on 2025-01-23
dot icon22/01/2025
Registration of charge 025605410208, created on 2025-01-20
dot icon14/01/2025
Registration of charge 025605410207, created on 2025-01-10
dot icon23/12/2024
Registration of charge 025605410206, created on 2024-12-20
dot icon09/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon09/12/2024
Termination of appointment of Ashley Grenville Overton as a director on 2024-11-30
dot icon15/08/2024
Registration of charge 025605410205, created on 2024-08-06
dot icon09/08/2024
Registration of charge 025605410202, created on 2024-08-06
dot icon09/08/2024
Registration of charge 025605410203, created on 2024-08-06
dot icon09/08/2024
Registration of charge 025605410204, created on 2024-08-06
dot icon08/08/2024
Satisfaction of charge 025605410197 in full
dot icon08/08/2024
Satisfaction of charge 025605410190 in full
dot icon10/06/2024
Registration of charge 025605410200, created on 2024-06-07
dot icon10/06/2024
Registration of charge 025605410201, created on 2024-06-07
dot icon21/05/2024
Satisfaction of charge 025605410191 in full
dot icon15/05/2024
Registration of charge 025605410199, created on 2024-05-14
dot icon02/05/2024
Registration of charge 025605410198, created on 2024-04-16
dot icon18/03/2024
Satisfaction of charge 025605410194 in full
dot icon23/02/2024
Registration of charge 025605410197, created on 2024-02-22
dot icon29/01/2024
Registration of charge 025605410195, created on 2024-01-29
dot icon29/01/2024
Registration of charge 025605410196, created on 2024-01-29
dot icon26/01/2024
Satisfaction of charge 025605410193 in full
dot icon17/01/2024
Satisfaction of charge 025605410186 in full
dot icon17/01/2024
Satisfaction of charge 025605410187 in full
dot icon03/01/2024
Registration of charge 025605410194, created on 2023-12-27
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/11/2023
Registration of charge 025605410193, created on 2023-11-03
dot icon24/10/2023
Registration of charge 025605410192, created on 2023-10-19
dot icon18/10/2023
Satisfaction of charge 025605410189 in full
dot icon18/10/2023
Satisfaction of charge 025605410188 in full
dot icon18/10/2023
Satisfaction of charge 025605410185 in full
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Registration of charge 025605410191, created on 2023-09-13
dot icon14/08/2023
Registration of charge 025605410188, created on 2023-08-11
dot icon14/08/2023
Registration of charge 025605410189, created on 2023-07-24
dot icon14/08/2023
Registration of charge 025605410190, created on 2023-08-11
dot icon08/08/2023
Satisfaction of charge 025605410183 in full
dot icon04/07/2023
Registration of charge 025605410187, created on 2023-07-04
dot icon16/05/2023
Satisfaction of charge 025605410184 in full
dot icon28/04/2023
Registration of charge 025605410186, created on 2023-04-28
dot icon01/02/2023
Satisfaction of charge 025605410182 in full
dot icon01/02/2023
Satisfaction of charge 025605410179 in full
dot icon01/02/2023
Satisfaction of charge 025605410177 in full
dot icon01/02/2023
Satisfaction of charge 025605410178 in full
dot icon01/02/2023
Satisfaction of charge 025605410180 in full
dot icon18/01/2023
Registration of charge 025605410185, created on 2023-01-18
dot icon16/01/2023
Registration of charge 025605410182, created on 2023-01-16
dot icon16/01/2023
Registration of charge 025605410183, created on 2023-01-16
dot icon16/01/2023
Registration of charge 025605410184, created on 2023-01-16
dot icon12/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon02/11/2022
Registration of charge 025605410181, created on 2022-10-28
dot icon31/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon11/04/2022
Registration of charge 025605410180, created on 2022-04-08
dot icon16/03/2022
Registration of charge 025605410179, created on 2022-03-14
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon13/09/2021
Registration of charge 025605410178, created on 2021-08-31
dot icon01/09/2021
Full accounts made up to 2020-08-31
dot icon14/07/2021
Registration of charge 025605410177, created on 2021-07-12
dot icon11/06/2021
Satisfaction of charge 025605410176 in full
dot icon26/05/2021
Satisfaction of charge 025605410159 in full
dot icon15/04/2021
Satisfaction of charge 025605410160 in full
dot icon15/04/2021
Satisfaction of charge 025605410170 in full
dot icon15/04/2021
Satisfaction of charge 025605410173 in full
dot icon15/04/2021
Satisfaction of charge 025605410171 in full
dot icon15/04/2021
Satisfaction of charge 025605410172 in full
dot icon15/04/2021
Satisfaction of charge 025605410150 in full
dot icon15/04/2021
Satisfaction of charge 025605410158 in full
dot icon15/04/2021
Satisfaction of charge 025605410163 in full
dot icon15/04/2021
Satisfaction of charge 025605410169 in full
dot icon15/04/2021
Satisfaction of charge 025605410138 in full
dot icon15/04/2021
Satisfaction of charge 025605410175 in full
dot icon03/03/2021
Satisfaction of charge 025605410174 in full
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/09/2020
Registration of charge 025605410176, created on 2020-09-25
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon12/08/2020
Satisfaction of charge 025605410166 in full
dot icon11/08/2020
Registration of charge 025605410174, created on 2020-07-30
dot icon11/08/2020
Registration of charge 025605410175, created on 2020-08-05
dot icon30/07/2020
Satisfaction of charge 025605410167 in full
dot icon22/06/2020
Registration of charge 025605410173, created on 2020-06-12
dot icon20/05/2020
Registration of charge 025605410172, created on 2020-05-18
dot icon11/05/2020
Satisfaction of charge 025605410168 in full
dot icon06/05/2020
Registration of charge 025605410171, created on 2020-04-30
dot icon06/05/2020
Registration of charge 025605410170, created on 2020-04-30
dot icon07/04/2020
Registration of charge 025605410169, created on 2020-04-03
dot icon10/03/2020
Registration of charge 025605410168, created on 2020-03-10
dot icon25/02/2020
Registration of charge 025605410166, created on 2020-02-19
dot icon25/02/2020
Registration of charge 025605410167, created on 2020-02-24
dot icon13/02/2020
Satisfaction of charge 025605410165 in full
dot icon13/02/2020
Satisfaction of charge 025605410152 in full
dot icon14/01/2020
Registration of charge 025605410165, created on 2020-01-10
dot icon27/11/2019
Satisfaction of charge 025605410161 in full
dot icon27/11/2019
Satisfaction of charge 025605410146 in full
dot icon20/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon20/11/2019
Satisfaction of charge 025605410164 in full
dot icon07/10/2019
Registration of charge 025605410164, created on 2019-10-02
dot icon24/09/2019
Satisfaction of charge 025605410151 in full
dot icon24/09/2019
Satisfaction of charge 025605410162 in full
dot icon23/07/2019
Registration of charge 025605410163, created on 2019-07-16
dot icon25/06/2019
Satisfaction of charge 025605410157 in full
dot icon17/06/2019
Registration of charge 025605410162, created on 2019-06-13
dot icon03/06/2019
Satisfaction of charge 025605410154 in full
dot icon03/06/2019
Satisfaction of charge 025605410145 in full
dot icon03/06/2019
Satisfaction of charge 025605410156 in full
dot icon30/05/2019
Registration of charge 025605410161, created on 2019-05-28
dot icon29/05/2019
Full accounts made up to 2018-08-31
dot icon08/05/2019
Satisfaction of charge 025605410153 in full
dot icon02/05/2019
Registration of charge 025605410160, created on 2019-04-29
dot icon18/04/2019
Registration of charge 025605410159, created on 2019-04-05
dot icon09/04/2019
Registration of charge 025605410158, created on 2019-04-05
dot icon02/04/2019
Satisfaction of charge 025605410155 in full
dot icon29/03/2019
Registration of charge 025605410157, created on 2019-03-28
dot icon28/03/2019
Satisfaction of charge 025605410148 in full
dot icon12/03/2019
Registration of charge 025605410156, created on 2019-03-06
dot icon12/03/2019
Registration of charge 025605410155, created on 2019-03-04
dot icon07/03/2019
Registration of charge 025605410154, created on 2019-03-01
dot icon08/02/2019
Registration of charge 025605410153, created on 2019-02-07
dot icon23/01/2019
Registration of charge 025605410151, created on 2019-01-18
dot icon23/01/2019
Registration of charge 025605410152, created on 2019-01-18
dot icon22/01/2019
Satisfaction of charge 025605410149 in full
dot icon18/01/2019
Registration of charge 025605410150, created on 2019-01-17
dot icon23/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon01/11/2018
Satisfaction of charge 4 in full
dot icon01/11/2018
Satisfaction of charge 025605410144 in full
dot icon24/10/2018
Registration of charge 025605410149, created on 2018-10-19
dot icon20/09/2018
Appointment of Mrs Fiona Rachel Griffith as a director on 2018-09-10
dot icon19/09/2018
Satisfaction of charge 025605410136 in full
dot icon19/09/2018
Satisfaction of charge 025605410141 in full
dot icon19/09/2018
Satisfaction of charge 025605410142 in full
dot icon19/09/2018
Satisfaction of charge 025605410147 in full
dot icon05/09/2018
Registration of charge 025605410148, created on 2018-08-30
dot icon28/06/2018
Registration of charge 025605410147, created on 2018-06-27
dot icon04/06/2018
Registration of charge 025605410146, created on 2018-06-01
dot icon30/05/2018
Registration of charge 025605410145, created on 2018-05-24
dot icon28/03/2018
Full accounts made up to 2017-08-31
dot icon21/03/2018
Satisfaction of charge 025605410143 in full
dot icon09/03/2018
Registration of charge 025605410144, created on 2018-03-01
dot icon18/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/11/2017
Registration of charge 025605410143, created on 2017-10-30
dot icon25/10/2017
Registration of charge 025605410142, created on 2017-10-13
dot icon20/10/2017
Appointment of Mrs Kathryn Lucy Stewart as a director on 2017-10-20
dot icon06/10/2017
Registration of charge 025605410141, created on 2017-10-04
dot icon05/07/2017
Satisfaction of charge 025605410140 in full
dot icon26/06/2017
Registration of charge 025605410140, created on 2017-06-21
dot icon15/06/2017
Satisfaction of charge 025605410115 in full
dot icon15/06/2017
Satisfaction of charge 025605410116 in full
dot icon15/06/2017
Satisfaction of charge 025605410139 in full
dot icon14/06/2017
Satisfaction of charge 025605410121 in full
dot icon14/06/2017
Satisfaction of charge 025605410137 in full
dot icon14/06/2017
Satisfaction of charge 025605410120 in full
dot icon14/06/2017
Satisfaction of charge 025605410127 in full
dot icon14/06/2017
Satisfaction of charge 025605410125 in full
dot icon14/06/2017
Satisfaction of charge 025605410119 in full
dot icon14/06/2017
Satisfaction of charge 025605410118 in full
dot icon14/06/2017
Satisfaction of charge 025605410124 in full
dot icon14/06/2017
Satisfaction of charge 025605410123 in full
dot icon14/06/2017
Satisfaction of charge 025605410132 in full
dot icon14/06/2017
Satisfaction of charge 025605410117 in full
dot icon14/06/2017
Satisfaction of charge 025605410131 in full
dot icon14/06/2017
Satisfaction of charge 025605410130 in full
dot icon14/06/2017
Satisfaction of charge 025605410122 in full
dot icon14/06/2017
Satisfaction of charge 025605410129 in full
dot icon14/06/2017
Satisfaction of charge 025605410133 in full
dot icon14/06/2017
Satisfaction of charge 025605410135 in full
dot icon14/06/2017
Satisfaction of charge 025605410134 in full
dot icon14/06/2017
Satisfaction of charge 025605410109 in full
dot icon14/06/2017
Satisfaction of charge 025605410114 in full
dot icon14/06/2017
Satisfaction of charge 025605410111 in full
dot icon13/06/2017
Registration of charge 025605410139, created on 2017-06-07
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon02/03/2017
Registration of charge 025605410138, created on 2017-02-28
dot icon15/02/2017
Registration of charge 025605410137, created on 2017-02-13
dot icon12/01/2017
Registration of charge 025605410136, created on 2017-01-06
dot icon08/12/2016
Registration of charge 025605410135, created on 2016-12-06
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/11/2016
Registration of charge 025605410134, created on 2016-11-25
dot icon31/10/2016
Registration of charge 025605410133, created on 2016-10-27
dot icon24/10/2016
Registration of charge 025605410132, created on 2016-10-21
dot icon21/10/2016
Registration of charge 025605410131, created on 2016-10-15
dot icon19/10/2016
Satisfaction of charge 025605410128 in full
dot icon14/10/2016
Satisfaction of charge 025605410126 in full
dot icon14/10/2016
Satisfaction of charge 025605410112 in full
dot icon14/10/2016
Satisfaction of charge 025605410113 in full
dot icon14/10/2016
Satisfaction of charge 025605410108 in full
dot icon14/10/2016
Satisfaction of charge 025605410105 in full
dot icon14/10/2016
Satisfaction of charge 025605410106 in full
dot icon14/10/2016
Satisfaction of charge 025605410097 in full
dot icon14/10/2016
Satisfaction of charge 025605410110 in full
dot icon13/10/2016
Registration of charge 025605410130, created on 2016-10-07
dot icon31/08/2016
Auditor's resignation
dot icon02/08/2016
Registration of charge 025605410129, created on 2016-07-28
dot icon28/07/2016
Registration of charge 025605410128, created on 2016-07-21
dot icon19/07/2016
Registration of charge 025605410127, created on 2016-07-12
dot icon13/06/2016
Full accounts made up to 2015-08-31
dot icon27/05/2016
Registration of charge 025605410126, created on 2016-05-20
dot icon13/05/2016
Registration of charge 025605410125, created on 2016-05-04
dot icon10/05/2016
Registration of charge 025605410124, created on 2016-04-30
dot icon21/04/2016
Registration of charge 025605410123, created on 2016-04-19
dot icon05/04/2016
Registration of charge 025605410122, created on 2016-04-01
dot icon17/03/2016
Registration of charge 025605410121, created on 2016-03-11
dot icon10/03/2016
Registration of charge 025605410120, created on 2016-03-07
dot icon25/02/2016
Registration of charge 025605410119, created on 2016-02-22
dot icon22/02/2016
Registration of charge 025605410118, created on 2016-02-11
dot icon08/02/2016
Termination of appointment of Peter Bruce Morton as a director on 2016-01-15
dot icon22/01/2016
Registration of charge 025605410117, created on 2016-01-20
dot icon09/11/2015
Registration of charge 025605410116, created on 2015-11-02
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2015
Registration of charge 025605410114, created on 2015-10-29
dot icon05/11/2015
Registration of charge 025605410113, created on 2015-10-29
dot icon05/11/2015
Registration of charge 025605410115, created on 2015-10-25
dot icon09/10/2015
Registration of charge 025605410112, created on 2015-10-07
dot icon01/10/2015
Satisfaction of charge 025605410091 in full
dot icon01/10/2015
Satisfaction of charge 025605410098 in full
dot icon01/10/2015
Satisfaction of charge 025605410107 in full
dot icon30/09/2015
Satisfaction of charge 025605410093 in full
dot icon30/09/2015
Satisfaction of charge 025605410096 in full
dot icon30/09/2015
Satisfaction of charge 025605410088 in full
dot icon30/09/2015
Satisfaction of charge 025605410101 in full
dot icon30/09/2015
Satisfaction of charge 025605410089 in full
dot icon30/09/2015
Satisfaction of charge 025605410100 in full
dot icon30/09/2015
Satisfaction of charge 025605410104 in full
dot icon14/08/2015
Registration of charge 025605410111, created on 2015-08-13
dot icon28/07/2015
Registration of charge 025605410110, created on 2015-07-17
dot icon28/07/2015
Registration of charge 025605410109, created on 2015-07-17
dot icon06/07/2015
Full accounts made up to 2014-08-31
dot icon02/07/2015
Registration of charge 025605410108, created on 2015-06-30
dot icon26/05/2015
Registration of charge 025605410107, created on 2015-05-22
dot icon27/04/2015
Termination of appointment of Nicholas John Alexander Ryley as a director on 2015-03-31
dot icon30/03/2015
Registration of charge 025605410106, created on 2015-03-27
dot icon11/03/2015
Registration of charge 025605410105, created on 2015-02-19
dot icon25/02/2015
Satisfaction of charge 025605410087 in full
dot icon25/02/2015
Satisfaction of charge 025605410094 in full
dot icon25/02/2015
Satisfaction of charge 025605410092 in full
dot icon25/02/2015
Satisfaction of charge 025605410099 in full
dot icon20/02/2015
Appointment of Mrs Heather Lynn Broadbent as a secretary on 2015-01-31
dot icon12/02/2015
Termination of appointment of Susan Wendy Hewitson as a secretary on 2015-01-31
dot icon06/02/2015
Registration of charge 025605410104, created on 2015-01-28
dot icon04/02/2015
Registration of charge 025605410103, created on 2015-01-16
dot icon04/02/2015
Satisfaction of charge 23 in full
dot icon30/01/2015
Registration of charge 025605410102, created on 2015-01-16
dot icon19/01/2015
Registration of charge 025605410101, created on 2015-01-15
dot icon15/01/2015
Registration of charge 025605410100, created on 2015-01-09
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Paul Montrose Messenger as a director on 2014-11-30
dot icon03/12/2014
Satisfaction of charge 025605410080 in full
dot icon02/12/2014
Registration of charge 025605410099, created on 2014-11-27
dot icon20/11/2014
Registration of charge 025605410098, created on 2014-11-17
dot icon12/11/2014
Satisfaction of charge 025605410075 in full
dot icon12/11/2014
Satisfaction of charge 025605410076 in full
dot icon12/11/2014
Satisfaction of charge 025605410083 in full
dot icon12/11/2014
Satisfaction of charge 025605410084 in full
dot icon12/11/2014
Satisfaction of charge 025605410085 in full
dot icon12/11/2014
Satisfaction of charge 025605410095 in full
dot icon12/11/2014
Satisfaction of charge 025605410090 in full
dot icon12/11/2014
Satisfaction of charge 025605410081 in full
dot icon12/11/2014
Satisfaction of charge 025605410086 in full
dot icon12/11/2014
Satisfaction of charge 025605410078 in full
dot icon12/11/2014
Satisfaction of charge 025605410072 in full
dot icon12/11/2014
Satisfaction of charge 025605410079 in full
dot icon12/11/2014
Satisfaction of charge 025605410082 in full
dot icon12/11/2014
Satisfaction of charge 025605410077 in full
dot icon25/10/2014
Satisfaction of charge 57 in full
dot icon25/10/2014
Satisfaction of charge 58 in full
dot icon25/10/2014
Satisfaction of charge 61 in full
dot icon24/09/2014
Registration of charge 025605410097, created on 2014-09-18
dot icon04/09/2014
Registration of charge 025605410093, created on 2014-08-22
dot icon04/09/2014
Registration of charge 025605410092, created on 2014-08-19
dot icon04/09/2014
Registration of charge 025605410094, created on 2014-08-22
dot icon04/09/2014
Registration of charge 025605410095, created on 2014-08-22
dot icon04/09/2014
Registration of charge 025605410096, created on 2014-08-22
dot icon15/08/2014
Termination of appointment of Susan Wendy Hewitson as a director on 2014-08-15
dot icon15/08/2014
Full accounts made up to 2013-08-31
dot icon12/08/2014
Registration of charge 025605410091, created on 2014-08-04
dot icon31/07/2014
Registration of charge 025605410090, created on 2014-07-29
dot icon29/07/2014
Registration of charge 025605410089, created on 2014-07-22
dot icon27/06/2014
Registration of charge 025605410088
dot icon24/06/2014
Registration of charge 025605410087
dot icon17/06/2014
Registration of charge 025605410086
dot icon28/05/2014
Registration of charge 025605410085
dot icon13/05/2014
Registration of charge 025605410084
dot icon07/05/2014
Auditor's resignation
dot icon24/04/2014
Registration of charge 025605410083
dot icon05/04/2014
Registration of charge 025605410082
dot icon29/03/2014
Registration of charge 025605410081
dot icon26/03/2014
Satisfaction of charge 025605410074 in full
dot icon21/03/2014
Registration of charge 025605410080
dot icon08/03/2014
Registration of charge 025605410079
dot icon14/02/2014
Registration of charge 025605410078
dot icon22/01/2014
Registration of charge 025605410077
dot icon17/01/2014
Satisfaction of charge 025605410073 in full
dot icon21/12/2013
Registration of charge 025605410076
dot icon03/12/2013
Satisfaction of charge 025605410070 in full
dot icon03/12/2013
Satisfaction of charge 025605410071 in full
dot icon03/12/2013
Satisfaction of charge 025605410066 in full
dot icon03/12/2013
Satisfaction of charge 025605410064 in full
dot icon03/12/2013
Satisfaction of charge 025605410065 in full
dot icon03/12/2013
Satisfaction of charge 025605410063 in full
dot icon03/12/2013
Satisfaction of charge 62 in full
dot icon03/12/2013
Satisfaction of charge 60 in full
dot icon03/12/2013
Satisfaction of charge 59 in full
dot icon03/12/2013
Satisfaction of charge 56 in full
dot icon03/12/2013
Satisfaction of charge 55 in full
dot icon03/12/2013
Satisfaction of charge 54 in full
dot icon03/12/2013
Satisfaction of charge 53 in full
dot icon03/12/2013
Satisfaction of charge 52 in full
dot icon03/12/2013
Satisfaction of charge 50 in full
dot icon03/12/2013
Satisfaction of charge 025605410069 in full
dot icon03/12/2013
Satisfaction of charge 025605410068 in full
dot icon03/12/2013
Satisfaction of charge 51 in full
dot icon03/12/2013
Satisfaction of charge 49 in full
dot icon03/12/2013
Satisfaction of charge 025605410067 in full
dot icon03/12/2013
Satisfaction of charge 47 in full
dot icon03/12/2013
Satisfaction of charge 48 in full
dot icon03/12/2013
Satisfaction of charge 38 in full
dot icon03/12/2013
Satisfaction of charge 42 in full
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/12/2013
Appointment of Mr William Henderson Blair as a director
dot icon02/12/2013
Director's details changed for Mr Ashley Grenville Overton on 2013-11-28
dot icon29/11/2013
Registration of charge 025605410075
dot icon20/11/2013
Registration of charge 025605410074
dot icon13/11/2013
Registration of charge 025605410073
dot icon18/09/2013
Registration of charge 025605410072
dot icon23/08/2013
Registration of charge 025605410071
dot icon01/08/2013
Registration of charge 025605410070
dot icon25/06/2013
Registration of charge 025605410069
dot icon21/06/2013
Registration of charge 025605410068
dot icon15/06/2013
Registration of charge 025605410066
dot icon15/06/2013
Registration of charge 025605410067
dot icon30/05/2013
Registration of charge 025605410065
dot icon14/05/2013
Registration of charge 025605410063
dot icon14/05/2013
Registration of charge 025605410064
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 59
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 60
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 62
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 61
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 58
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 57
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 56
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 55
dot icon22/01/2013
Full accounts made up to 2012-08-31
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 54
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 53
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 52
dot icon13/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon26/10/2012
Termination of appointment of Leighton King as a director
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 50
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 51
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 49
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 48
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 47
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 46
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 45
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 44
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 43
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 42
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 41
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 40
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 38
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 39
dot icon28/02/2012
Appointment of Mr Leighton Zachery Dustin King as a director
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 37
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 36
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/12/2011
Director's details changed for Paul Montrose Messenger on 2011-12-01
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 35
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 34
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 32
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 33
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 31
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 30
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 29
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 27
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 28
dot icon25/07/2011
Auditor's resignation
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 26
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 25
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 23
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 22
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon12/01/2011
Full accounts made up to 2010-08-31
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 20
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 18
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 19
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon07/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Nicholas Gilbert Griffith on 2010-11-05
dot icon07/12/2010
Director's details changed for Mrs Susan Wendy Hewitson on 2010-11-05
dot icon07/12/2010
Director's details changed for Mr Peter Bruce Morton on 2010-11-05
dot icon07/12/2010
Director's details changed for Mr Nicholas John Alexander Ryley on 2010-11-05
dot icon07/12/2010
Secretary's details changed for Mrs Susan Wendy Hewitson on 2010-11-05
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 14
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2010
Full accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon12/11/2009
Director's details changed for Paul Montrose Messenger on 2009-11-05
dot icon12/11/2009
Director's details changed for Mr Ashley Grenville Overton on 2009-11-05
dot icon08/08/2009
Resolutions
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon06/05/2009
Full accounts made up to 2008-08-31
dot icon26/11/2008
Return made up to 05/11/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-08-31
dot icon11/12/2007
Return made up to 05/11/07; no change of members
dot icon17/09/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-08-31
dot icon02/01/2007
Return made up to 05/11/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-08-31
dot icon03/02/2006
Return made up to 05/11/05; full list of members
dot icon09/12/2005
New director appointed
dot icon14/11/2005
Resolutions
dot icon04/07/2005
Return made up to 05/11/04; full list of members; amend
dot icon28/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/02/2005
Secretary resigned
dot icon26/11/2004
Return made up to 05/11/04; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon28/06/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New secretary appointed
dot icon17/01/2004
Full accounts made up to 2003-06-30
dot icon13/11/2003
Return made up to 05/11/03; full list of members
dot icon04/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon28/10/2002
Return made up to 05/11/02; full list of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon07/01/2002
Accounts for a medium company made up to 2001-06-30
dot icon17/12/2001
Return made up to 05/11/01; full list of members
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon31/10/2001
Director resigned
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon05/11/1999
Return made up to 05/11/99; full list of members
dot icon13/10/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon13/11/1998
Auditor's resignation
dot icon02/11/1998
Return made up to 05/11/98; no change of members
dot icon14/10/1998
Registered office changed on 14/10/98 from: century house 5 old bailey london EC4M 7BA
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
New secretary appointed
dot icon05/01/1998
New director appointed
dot icon06/12/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Return made up to 05/11/97; no change of members
dot icon25/11/1997
Certificate of change of name
dot icon19/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon12/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 05/11/96; full list of members
dot icon26/10/1996
Director resigned
dot icon30/08/1996
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon04/08/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon08/05/1996
Particulars of mortgage/charge
dot icon19/04/1996
Particulars of contract relating to shares
dot icon19/04/1996
Ad 29/03/96--------- £ si 805798@1=805798 £ ic 2/805800
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
£ nc 1000/1500000 29/03/96
dot icon27/03/1996
Particulars of mortgage/charge
dot icon15/11/1995
Return made up to 08/11/95; no change of members
dot icon01/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
New director appointed
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Resolutions
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 08/11/94; no change of members
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon24/11/1993
Return made up to 08/11/93; full list of members
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Director's particulars changed
dot icon08/05/1993
Particulars of mortgage/charge
dot icon16/02/1993
Return made up to 20/11/92; full list of members
dot icon17/01/1993
Registered office changed on 17/01/93 from: 2 eyre street hill london EC1R 5AE
dot icon30/11/1992
Resolutions
dot icon06/11/1992
Director resigned
dot icon04/11/1992
Certificate of change of name
dot icon03/11/1992
Particulars of mortgage/charge
dot icon27/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon18/02/1992
Return made up to 20/11/91; full list of members
dot icon15/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/02/1992
Resolutions
dot icon13/12/1990
Accounting reference date notified as 31/03
dot icon27/11/1990
Secretary resigned
dot icon20/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Peter Bruce
Director
19/04/2002 - 15/01/2016
35
Hewitson, Susan Wendy
Director
21/11/2005 - 15/08/2014
7
Griffith, Fiona Rachel
Director
10/09/2018 - Present
3
Shave, Matthew Greig
Director
08/04/2026 - Present
59
Overton, Ashley Grenville
Director
19/04/2002 - 30/11/2024
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCASTA INTERNATIONAL BOAT SALES LIMITED

ANCASTA INTERNATIONAL BOAT SALES LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire SO31 4QD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCASTA INTERNATIONAL BOAT SALES LIMITED?

toggle

ANCASTA INTERNATIONAL BOAT SALES LIMITED is currently Active. It was registered on 20/11/1990 .

Where is ANCASTA INTERNATIONAL BOAT SALES LIMITED located?

toggle

ANCASTA INTERNATIONAL BOAT SALES LIMITED is registered at Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire SO31 4QD.

What does ANCASTA INTERNATIONAL BOAT SALES LIMITED do?

toggle

ANCASTA INTERNATIONAL BOAT SALES LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for ANCASTA INTERNATIONAL BOAT SALES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Matthew Greig Shave as a director on 2026-04-08.