Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES |
2021-12-07 |
delete address WATERFRONT BRASSERIE MARINE PARADE WEST LEE-ON-THE-SOLENT HAMPSHIRE PO13 9LW |
2021-12-07 |
insert address ON THE WATER RESTAURANT MARINE PARADE WEST LEE ON THE SOLENT HAMPSHIRE ENGLAND |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-07 |
update registered_address |
2021-10-29 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2021 FROM
WATERFRONT BRASSERIE MARINE PARADE WEST
LEE-ON-THE-SOLENT
HAMPSHIRE
PO13 9LW |
2021-10-25 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 150000 |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-27 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 8 => 9 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-13 |
update statutory_documents PREVEXT FROM 31/08/2020 TO 30/09/2020 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-11-03 |
update statutory_documents DIRECTOR APPOINTED MR IAIN MACKINNON |
2020-11-03 |
update statutory_documents SECRETARY APPOINTED MR IAIN MACKINNON |
2020-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON THE WATER HOLDINGS LTD |
2020-11-01 |
update statutory_documents CESSATION OF DARREN PAUL FAULKNER AS A PSC |
2020-11-01 |
update statutory_documents CESSATION OF LESLIE FAULKNER AS A PSC |
2020-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN FAULKNER |
2020-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE FAULKNER |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-16 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-04-16 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL FAULKNER |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
2020-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL FAULKNER |
2020-04-11 |
update statutory_documents CESSATION OF THOMAS ANGUS MILLER AS A PSC |
2020-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER |
2020-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MILLER |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-09-07 |
update company_status Active - Proposal to Strike off => Active |
2019-08-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-08-28 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-08-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-30 |
update statutory_documents FIRST GAZETTE |
2018-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FAULKNER |
2018-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANGUS MILLER |
2018-11-27 |
update statutory_documents CESSATION OF DARRE PAUL FAULKNER AS A PSC |
2018-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN FAULKNER |
2018-11-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-12 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-08-09 |
update company_status Active => Active - Proposal to Strike off |
2018-07-31 |
update statutory_documents FIRST GAZETTE |
2017-09-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-09-07 |
update company_status Active - Proposal to Strike off => Active |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL FAULKNER |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRE PAUL FAULKNER |
2017-08-31 |
update statutory_documents CESSATION OF GARY MICHAEL JURYEFF AS A PSC |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JURYEFF |
2017-08-07 |
update company_status Active => Active - Proposal to Strike off |
2017-08-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-02 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-08-01 |
update statutory_documents FIRST GAZETTE |
2017-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2017-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-12-28 |
update statutory_documents COMPANY RESTORED ON 28/12/2016 |
2016-11-01 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-08-09 |
update statutory_documents FIRST GAZETTE |
2015-10-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-14 |
update statutory_documents 17/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-03 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-27 |
update statutory_documents DIRECTOR APPOINTED MR GARY MICHAEL JURYEFF |
2014-09-27 |
update statutory_documents 17/08/14 FULL LIST |
2014-09-11 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE FAULKNER |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITFIELD |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-18 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2014-01-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-23 |
update statutory_documents 17/08/13 FULL LIST |
2013-12-17 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-29 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
insert sic_code 56101 - Licensed restaurants |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2012-09-15 |
update statutory_documents 17/08/12 FULL LIST |
2012-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents FIRST GAZETTE |
2011-09-23 |
update statutory_documents 17/08/11 FULL LIST |
2011-06-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 17/08/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANGUS MILLER / 17/08/2010 |
2010-09-13 |
update statutory_documents 17/08/10 STATEMENT OF CAPITAL GBP 100000 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITFIELD / 01/10/2009 |
2010-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM
WATERFRONT BRASSERIE MARINE PARADE WEST
LEE-ON-THE-SOLENT
HAMPSHIRE
PO13 9LW
UNITED KINGDOM |
2009-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
6 CADOR DRIVE
PORTCHESTER
HAMPSHIRE
PO16 9EN |
2009-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-18 |
update statutory_documents 17/08/09 FULL LIST |
2009-11-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-10-20 |
update statutory_documents FIRST GAZETTE |
2008-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents FIRST GAZETTE |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/06 |
2006-12-09 |
update statutory_documents £ NC 100/100000
30/11 |
2006-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
9 LEWIS STREET
PONTYCLUN
RHONDDA CYNON TAFF
CF72 9AD |
2006-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-06 |
update statutory_documents SECRETARY RESIGNED |
2006-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |