Date | Description |
2024-12-04 |
update person_title Sean Kelly: Powerboat Instructor => Instructor |
2024-10-01 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-08-30 |
delete person Andy Evans-Jones |
2024-08-30 |
delete person MCA Boat |
2024-08-30 |
delete person Peter Munro |
2024-08-30 |
update person_title Peter McGrady: Centre Principal => Centre Principal / Chief Instructor; Centre Principal |
2024-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-07-16 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-07-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-06-22 |
delete alias Safe Water Training Sea School Ltd |
2024-06-22 |
insert about_pages_linkeddomain instagram.com |
2024-06-22 |
insert index_pages_linkeddomain instagram.com |
2024-06-22 |
insert management_pages_linkeddomain instagram.com |
2024-06-22 |
insert person Chris Hoppins |
2024-06-22 |
insert product_pages_linkeddomain instagram.com |
2024-06-22 |
insert service_pages_linkeddomain instagram.com |
2024-06-22 |
insert terms_pages_linkeddomain instagram.com |
2024-06-22 |
update person_title Peter McGrady: Owner / Centre Principal => Centre Principal |
2024-06-22 |
update person_title Peter Munro: Director / Senior Instructor => BSAC Advanced Instructor |
2024-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-06-11 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 30/04/2024 |
2024-04-15 |
delete about_pages_linkeddomain fb.com |
2024-04-15 |
delete about_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
delete index_pages_linkeddomain fb.com |
2024-04-15 |
delete index_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
delete management_pages_linkeddomain fb.com |
2024-04-15 |
delete management_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
delete person Brian Atherton |
2024-04-15 |
delete person Louis Griffiths |
2024-04-15 |
delete person Mark Roberts |
2024-04-15 |
delete product_pages_linkeddomain fb.com |
2024-04-15 |
delete product_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
delete service_pages_linkeddomain fb.com |
2024-04-15 |
delete service_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
delete source_ip 5.9.207.61 |
2024-04-15 |
delete terms_pages_linkeddomain webconsultancy.co.uk |
2024-04-15 |
insert alias Safewater Training Ltd |
2024-04-15 |
insert person Peter McGrady |
2024-04-15 |
insert source_ip 185.2.6.28 |
2024-04-15 |
update person_title Sean Kelly: Powerboat Instructor / Trainee Personal Watercraft Instructor => Powerboat Instructor |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
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 |
2023-10-07 |
update num_mort_outstanding 2 => 1 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-08 |
insert about_pages_linkeddomain fb.com |
2020-10-08 |
insert index_pages_linkeddomain fb.com |
2020-10-08 |
insert management_pages_linkeddomain fb.com |
2020-10-08 |
insert product_pages_linkeddomain fb.com |
2020-10-08 |
insert service_pages_linkeddomain fb.com |
2020-08-10 |
delete about_pages_linkeddomain fb.com |
2020-08-10 |
delete index_pages_linkeddomain fb.com |
2020-08-10 |
delete management_pages_linkeddomain fb.com |
2020-08-10 |
delete product_pages_linkeddomain fb.com |
2020-08-10 |
delete service_pages_linkeddomain fb.com |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-05 |
delete person Ian Costello |
2019-07-05 |
insert person Brian Atherton |
2019-07-05 |
insert person Mark Roberts |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-04-03 |
delete person Ivan Peers |
2019-02-22 |
delete person Martin Hanslip |
2019-01-19 |
insert person Ivan Peers |
2018-12-12 |
delete person Brian Atherton |
2018-12-12 |
insert person Martin Hanslip |
2018-12-12 |
update person_title Peter Munro: Advanced Powerboat Instructor => Director / Senior Instructor; Director / Senior Instuctor |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-21 |
update website_status FailedRobots => OK |
2018-04-21 |
update person_title Ian Costello: Powerboat Instructor => Centre Manager |
2018-04-01 |
update website_status OK => FailedRobots |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-11-20 |
delete source_ip 50.22.48.204 |
2017-11-20 |
insert source_ip 5.9.207.61 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MEACHER-JONES & COMPANY LIMITED |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER MUNRO |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLAND |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-16 |
update statutory_documents 31/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-09 |
update statutory_documents 31/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 6 ST. JOHNS COURT, VICARS LANE CHESTER CHESHIRE ENGLAND CH1 1QE |
2014-03-08 |
insert address 6 ST. JOHNS COURT, VICARS LANE CHESTER CHESHIRE CH1 1QE |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-10 |
update statutory_documents 31/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-21 |
insert contact_pages_linkeddomain facebook.com |
2013-09-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update website_status FlippedRobotsTxt => OK |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-02-19 |
update statutory_documents 31/01/13 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents 31/01/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
68 VICTORIA PARADE
NEW BRIGHTON
WIRRAL
CH45 2PH |
2011-04-18 |
update statutory_documents 31/01/11 FULL LIST |
2011-04-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/11/2010 |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 31/01/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BLAND / 01/10/2009 |
2010-04-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/10/2009 |
2009-04-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents SECRETARY RESIGNED |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-06 |
update statutory_documents SECRETARY RESIGNED |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents £ NC 100/1000
29/02/00 |
2000-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED 29/02/00 |
2000-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-12-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2000-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
UNIT 28B
GARSTON INDUSTRIAL ESTATE
BLACKBURNE STREET
LIVERPOOL MERSEYSIDE L19 8JA |
2000-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/00 FROM:
45 BORROWDALE ROAD
MORETON
WIRRAL
MERSEYSIDE L46 0RE |
1999-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |