BLUE MARINE TRAVEL - History of Changes


DateDescription
2024-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-07 delete phone +64 27 304 9310
2023-10-07 insert phone +64 (07) 574 0512
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-30 delete address 10 De Haviland Way Mount Maunganui Tauranga 3116 New Zealand
2023-05-30 insert address Unit 3, 41 Newton Street Mount Maunganui Tauranga 3116 New Zealand
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-07 delete person Kendall Ronald
2022-11-06 insert address 74 Ratu Sukuna Road Nasese Suva Fiji
2022-11-06 insert person Taina Bobo
2022-11-06 update person_description Tara Oliver => Tara Oliver
2022-10-06 delete person Alana Dresner
2022-10-06 delete person Donna Hutton
2022-10-06 insert person Alumita Turagakula
2022-10-06 update person_description Hanna Pila => Hanna Pila
2022-10-06 update person_description Kendall Ronald => Kendall Ronald
2022-10-06 update person_description Natasha Nel => Natasha Nel-Austin
2022-10-06 update person_description Petra Grjipstra => Petra Grjipstra
2022-10-06 update person_description Tara Oliver => Tara Oliver
2022-10-06 update person_title Kendall Ronald: Travel Consultant => null
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-07 delete person Sara Nikora
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-11 insert person Sara Nikora
2021-12-07 delete address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS
2021-12-07 insert address FAWLEY HOUSE 2 REGATTA PLACE MARLOW ROAD BOURNE END ENGLAND SL8 5TD
2021-12-07 update registered_address
2021-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2021 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS ENGLAND
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-12 delete person Tara Lepelaars
2021-06-12 insert person Alana Dresner
2021-06-12 insert person Brenda Fuller
2021-06-12 insert person Petra Grjipstra
2021-06-12 insert person Tara Oliver
2021-06-12 update person_description Donna Hutton => Donna Hutton
2021-04-17 delete contact_pages_linkeddomain schiphol.nl
2021-04-17 delete contact_pages_linkeddomain traveldoc.aero
2021-02-24 insert general_emails in..@sxmprotectionplan.com
2021-02-24 delete contact_pages_linkeddomain gov.wales
2021-02-24 delete contact_pages_linkeddomain nidirect.gov.uk
2021-02-24 insert contact_pages_linkeddomain sxmprotectionplan.com
2021-02-24 insert contact_pages_linkeddomain traveldoc.aero
2021-02-24 insert email in..@sxmprotectionplan.com
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-09 delete phone +64 021 220 5703
2020-02-09 insert person Hanna Pila
2020-01-09 delete person Sarah Randolph
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-11-08 delete person Claire Jebali
2019-11-08 delete person Eleni Pipini
2019-11-08 delete person Nikk Slowey
2019-11-08 delete person Phil Webster
2019-11-08 insert address 10 De Haviland Way Mount Maunganui Tauranga 3116 New Zealand
2019-11-08 insert email bl..@bluemarinetravel.com
2019-11-08 insert phone +64 27 304 9310
2019-11-08 update person_description Donna Hutton => Donna Hutton
2019-10-09 delete person Lori Rosenthal
2019-09-09 delete person Tracy Skinner
2019-07-07 update account_category FULL => SMALL
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-08 delete person Lauren Hobbs
2019-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-02 delete person Gaynor Gordon
2019-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 14/01/2019
2019-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 14/01/2019
2019-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 14/01/2019
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-24 delete address Hammerhill Studios Stanbrook, Thaxted CM6 2NH
2018-12-24 insert address Zone 4, Sion Park, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU
2018-12-24 update primary_contact Hammerhill Studios Stanbrook, Thaxted CM6 2NH => Zone 4, Sion Park, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU
2018-11-06 update statutory_documents ADOPT ARTICLES 22/10/2018
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
2018-10-01 update person_description Anna Mason => Anna Mason
2018-10-01 update person_description Darren Cains => Darren Cains
2018-10-01 update person_description Hannah Wise => Hannah Wise
2018-10-01 update person_description Kerry Williams => Kerry Williams
2018-10-01 update person_description Lori Rosenthal => Lori Rosenthal
2018-10-01 update person_description Nikk Slowey => Nikk Slowey
2018-10-01 update person_description Tracy Skinner => Tracy Skinner
2018-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-15 insert person Lori Rosenthal
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 31/12/2017
2018-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BALDWIN / 31/12/2017
2018-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 31/12/2017
2018-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 31/12/2017
2018-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE BALDWIN / 31/12/2017
2017-10-02 delete person Ian Foxwell
2017-10-02 insert person Tyler Mcilhargey-Carter
2017-08-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-08-07 insert address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5AS
2017-08-07 update registered_address
2017-07-21 delete person Lori Rosenthal
2017-07-21 delete person Lynsey Brown
2017-07-21 insert person Aden Helmond-Jones
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-07-07 update account_category SMALL => FULL
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
2017-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13 delete person John Price
2017-01-20 insert person Tara Lepelaars
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2016-09-29 insert person Phil Webster
2016-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-20 update statutory_documents AUDITOR'S RESIGNATION
2016-08-04 insert person Lori Rosenthal
2016-04-21 insert person Donna Hutton
2016-04-21 insert person Rachelle Brand
2016-03-05 insert person Evelina Grigauskaite
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-11-08 delete source_ip 83.223.117.33
2015-11-08 insert source_ip 46.101.13.123
2015-11-08 update robots_txt_status www.bluemarinetravel.com: 404 => 200
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDWIN / 17/09/2015
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 17/09/2015
2015-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-06-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20 delete address hammerhill studios stanbrook thaxted CM6 2NH united kingdom
2014-03-20 delete fax +44 (0)1371 830 922
2014-03-20 insert contact_pages_linkeddomain linkedin.com
2014-03-20 insert contact_pages_linkeddomain vrve.co
2014-03-20 insert index_pages_linkeddomain linkedin.com
2014-03-20 insert index_pages_linkeddomain vrve.co
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-09 update statutory_documents 31/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-07-20 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-08-17 => 2014-01-28
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert sic_code 79110 - Travel agency activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-28 update statutory_documents 31/12/12 FULL LIST
2012-08-29 update statutory_documents 20/07/12 FULL LIST
2012-06-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 20/07/11 FULL LIST
2011-07-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 20/07/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDWIN / 01/10/2009
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BALDWIN / 01/10/2009
2010-07-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SHERIDAN HOUSE, 17 ST. ANNS RD HARROW MIDDLESEX HA1 1JU
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents COMPANY NAME CHANGED AVIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-08-14 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05 update statutory_documents NC INC ALREADY ADJUSTED 26/10/05
2005-12-05 update statutory_documents NC INC ALREADY ADJUSTED 26/10/05
2005-12-05 update statutory_documents £ NC 1000/50000 26/10/
2005-10-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-20 update statutory_documents DIRECTOR RESIGNED
2004-07-20 update statutory_documents SECRETARY RESIGNED
2004-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION