WHILTON MARINA - History of Changes


DateDescription
2024-04-08 update num_mort_charges 12 => 13
2024-04-08 update num_mort_outstanding 4 => 5
2024-03-25 delete person Dan White
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-29 delete person Rebecca Long
2023-04-29 insert person Dan White
2023-04-29 insert person Jane Pollard
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-16 insert about_pages_linkeddomain cookie-script.com
2022-04-16 insert contact_pages_linkeddomain cookie-script.com
2022-04-16 insert directions_pages_linkeddomain cookie-script.com
2022-04-16 insert index_pages_linkeddomain cookie-script.com
2022-04-16 insert management_pages_linkeddomain cookie-script.com
2022-04-16 insert terms_pages_linkeddomain cookie-script.com
2022-03-16 insert otherexecutives Robert Steele
2022-03-16 insert person Corinne Hyde
2022-03-16 insert person Jemma Garcia
2022-03-16 insert person Jules Davies
2022-03-16 insert person Rebecca Long
2022-03-16 insert person Robert Steele
2022-03-16 update person_description Barry Nother => Barry Nother
2022-03-16 update person_description Matthew Emery => Matthew Emery
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 delete about_pages_linkeddomain bit.ly
2021-08-24 delete contact_pages_linkeddomain bit.ly
2021-08-24 delete directions_pages_linkeddomain bit.ly
2021-08-24 delete index_pages_linkeddomain bit.ly
2021-08-24 delete management_pages_linkeddomain bit.ly
2021-08-24 delete terms_pages_linkeddomain bit.ly
2021-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22 insert about_pages_linkeddomain bit.ly
2021-07-22 insert contact_pages_linkeddomain bit.ly
2021-07-22 insert directions_pages_linkeddomain bit.ly
2021-07-22 insert index_pages_linkeddomain bit.ly
2021-07-22 insert management_pages_linkeddomain bit.ly
2021-07-22 insert terms_pages_linkeddomain bit.ly
2021-05-20 delete fax 01327 843964
2021-04-05 insert person Barry Nother
2021-04-05 insert person Tim Burr
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-23 update statutory_documents ADOPT ARTICLES 10/09/2019
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-17 insert sales_emails sa..@venetianmarina.co.uk
2019-08-17 insert email sa..@venetianmarina.co.uk
2019-08-17 insert person Matthew Emery
2019-08-17 insert phone 01270 528251
2019-08-17 update person_description Harvey Beaumont => Harvey Beaumont
2019-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-07 update account_category SMALL => GROUP
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-12 insert marketing_emails ma..@whiltonmarina.co.uk
2018-06-12 insert address Whilton Locks, Daventry, NN11 2NH
2018-06-12 insert alias Whilton Marina Limited Ltd
2018-06-12 insert email ma..@whiltonmarina.co.uk
2018-06-12 insert registration_number 2113148
2018-06-12 insert terms_pages_linkeddomain ico.org.uk
2018-06-12 insert vat GB278993970
2018-06-12 insert vat GB461049659
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PEARSON STEELE / 29/09/2017
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID STEELE / 04/07/2017
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PEARSON STEELE / 04/07/2017
2017-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVID STEELE / 04/07/2017
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID STEELE / 04/07/2017
2016-10-08 update account_category SMALL => FULL
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08 update num_mort_outstanding 5 => 4
2016-09-08 update num_mort_satisfied 7 => 8
2016-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-04 update website_status DomainNotFound => OK
2016-08-07 update num_mort_outstanding 7 => 5
2016-08-07 update num_mort_satisfied 5 => 7
2016-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-08 update num_mort_charges 10 => 12
2016-07-08 update num_mort_outstanding 10 => 7
2016-07-08 update num_mort_satisfied 0 => 5
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-08 update num_mort_charges 9 => 10
2016-06-08 update num_mort_outstanding 9 => 10
2016-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021131480012
2016-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021131480011
2016-05-15 update website_status OK => DomainNotFound
2016-05-14 update num_mort_charges 8 => 9
2016-05-14 update num_mort_outstanding 8 => 9
2016-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021131480010
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021131480009
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-09 update statutory_documents 30/09/15 FULL LIST
2015-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PEARSON STEELE / 05/10/2015
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD STEELE / 26/02/2015
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEELE / 26/02/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-07 update statutory_documents 30/09/14 FULL LIST
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PEARSON STEELE / 30/09/2014
2014-08-28 delete contact_pages_linkeddomain google.co.uk
2014-07-19 update website_status FlippedRobots => OK
2014-07-19 insert address Whilton Locks Daventry Northamptonshire NN11 2NH
2014-07-19 update primary_contact null => Whilton Locks Daventry Northamptonshire NN11 2NH
2014-07-09 update website_status OK => FlippedRobots
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2014-03-08 insert contact_pages_linkeddomain google.co.uk
2014-01-07 update account_category MEDUM => SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-09 update statutory_documents 30/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 5523 - Other provision of lodgings
2013-06-23 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-23 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-06-23 insert sic_code 55900 - Other accommodation
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY STEELE
2012-12-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-04 update statutory_documents 30/09/12 FULL LIST
2012-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEELE / 19/07/2012
2011-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-12 update statutory_documents 30/09/11 FULL LIST
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEELE / 30/09/2011
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR CHARLES RICHARD STEELE
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES PEARSON STEELE
2010-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-21 update statutory_documents 30/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE TAYLOR / 30/09/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY BEATRICE STEELE / 30/09/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID STEELE / 30/09/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEELE / 30/09/2010
2010-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVID STEELE / 30/09/2010
2009-12-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-18 update statutory_documents 01/10/09 NO CHANGES
2008-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-05 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-16 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-19 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-12 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-15 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-16 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-04 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents £ IC 177/154 04/04/01 £ SR 234@.1=23
2001-05-17 update statutory_documents £ IC 200/177 09/04/01 £ SR 236@.1=23
2001-05-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-04-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-16 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-14 update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-12 update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-09 update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-11-26 update statutory_documents ADOPT MEM AND ARTS 18/11/96
1996-10-23 update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-20 update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-15 update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1993-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-08 update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-20 update statutory_documents RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1991-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-09 update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-02-09 update statutory_documents RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS
1991-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-08 update statutory_documents RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS
1989-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-01-12 update statutory_documents RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS
1989-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-07-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1987-07-23 update statutory_documents ALLOTMENT OF SHARES
1987-03-24 update statutory_documents SECRETARY RESIGNED
1987-03-20 update statutory_documents CERTIFICATE OF INCORPORATION
1987-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION