Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LTD |
2023-10-02 |
update statutory_documents CESSATION OF WILLIAM FRANCIS MARRIAGE AS A PSC |
2023-04-07 |
delete address ISLAND HOUSE MOOR ROAD CHESHAM UNITED KINGDOM HP5 1WA |
2023-04-07 |
insert address THE NAVIGATION OFFICE PAPER MILL LOCK NORTH HILL, LITTLE BADDOW CHELMSFORD ESSEX ENGLAND CM3 4BS |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM
ISLAND HOUSE MOOR ROAD
CHESHAM
HP5 1WA
UNITED KINGDOM |
2022-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-30 |
update account_category DORMANT => null |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-02-07 |
delete address THE HOLLIES 2 CAMBRIDGE ROAD COLCHESTER ESSEX CO3 3NS |
2019-02-07 |
insert address ISLAND HOUSE MOOR ROAD CHESHAM UNITED KINGDOM HP5 1WA |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update registered_address |
2019-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2019-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM
THE HOLLIES
2 CAMBRIDGE ROAD
COLCHESTER
ESSEX
CO3 3NS |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL BRUCE EDWARDS |
2019-01-03 |
update statutory_documents SECRETARY APPOINTED MR NEIL BRUCE EDWARDS |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEYMOUR PORTER / 21/12/2018 |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEYMOUR PORTER / 21/12/2018 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PORTER |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2018-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2017-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-02-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2016-01-28 |
update statutory_documents 29/11/15 FULL LIST |
2016-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-02-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2015-01-11 |
update statutory_documents 29/11/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-02-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2014-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-01-16 |
update statutory_documents 29/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-12-08 |
update statutory_documents 29/11/12 FULL LIST |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-12-10 |
update statutory_documents 29/11/11 FULL LIST |
2011-01-29 |
update statutory_documents 29/11/10 FULL LIST |
2011-01-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-02-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PETER JACOBS |
2010-02-16 |
update statutory_documents 29/11/09 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEYMOUR PORTER / 15/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS MARRIAGE / 15/02/2010 |
2010-01-22 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS |
2007-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
THE HOLLIES
2 CAMBRIDGE ROAD
COLCHESTER
ESSEX CO3 3NS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-09-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents SECRETARY RESIGNED |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents SECRETARY RESIGNED |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-25 |
update statutory_documents SECRETARY RESIGNED |
2003-12-06 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-01 |
update statutory_documents SECRETARY RESIGNED |
2003-07-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
2003-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2003-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-24 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |