SCERENE FISHING COMPANY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-04-07 delete company_previous_name WAYBORNE LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES PILLAR
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR LEWIS GORDON COLAM
2022-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2020-12-07 update account_ref_month 1 => 12
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-09-30
2020-11-13 update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020
2020-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-12 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-12 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-31 update statutory_documents 12/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-01 update statutory_documents 12/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-30 update statutory_documents 12/07/13 FULL LIST
2013-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE COLAM / 30/01/2013
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 0501 - Fishing
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNUS JACOBUS COLAM / 30/01/2013
2012-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-08 update statutory_documents 12/07/12 FULL LIST
2012-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM DEPTFORD CHAMBERS 60-66 NORTH HILL PLYMOUTH PL4 8EP
2012-01-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-04 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-25 update statutory_documents 12/07/11 FULL LIST
2010-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-18 update statutory_documents 12/07/10 FULL LIST
2009-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-23 update statutory_documents SECRETARY APPOINTED RACHEL ANNE COLAM
2009-09-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN BARTLETT
2009-08-03 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-20 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-23 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2006-03-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-12 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/05
2005-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-10-14 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/04
2004-07-20 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/03
2003-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WALLSEND INDUSTRIAL ESTATE CATTEDOWN ROAD PLYMOUTH DEVON PL4 0RW
2003-07-28 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03
2002-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/02 FROM: ESSEX HOUSE MANOR STREET HULL EAST YORKSHIRE HU1 1XH
2002-12-10 update statutory_documents COMPANY NAME CHANGED WAYBORNE LIMITED CERTIFICATE ISSUED ON 10/12/02
2002-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-30 update statutory_documents NEW SECRETARY APPOINTED
2002-07-30 update statutory_documents DIRECTOR RESIGNED
2002-07-30 update statutory_documents SECRETARY RESIGNED
2002-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION