Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-28 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-29 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE UNITED KINGDOM YO42 7YA |
2022-05-07 |
insert address MOYOLA HOUSE HAWTHORN GROVE YORK ENGLAND YO31 7YA |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
MOYOLA HOUSE 31 HAWTHORNE GROVE
YORK
NORTH YORKSHIRE
YO42 7YA
UNITED KINGDOM |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES |
2021-06-12 |
delete address 15 Hawthorne Road, Steeton, Keighley, BD20 6JF |
2021-06-12 |
delete address Mere Road,
Monkton Deverill, Warminster,
Wiltshire, BA12 7ET |
2021-06-12 |
delete source_ip 37.122.214.124 |
2021-06-12 |
insert address 31 Hawthorn Grove, York YO31 7YA |
2021-06-12 |
insert address Moyola House, 31 Hawthorn Grove, York YO31 7YA |
2021-06-12 |
insert source_ip 35.214.29.252 |
2021-06-12 |
update primary_contact Mere Road,
Monkton Deverill, Warminster,
Wiltshire, BA12 7ET => 31 Hawthorn Grove, York YO31 7YA |
2021-06-07 |
delete address 15 C/O NEALE & CO 15 HAWTHORNE ROAD STEETON, KEIGHLEY UNITED KINGDOM BD20 6FJ |
2021-06-07 |
insert address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE UNITED KINGDOM YO42 7YA |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-07 |
update registered_address |
2021-05-18 |
update statutory_documents DIRECTOR APPOINTED MR ROLAND SMIDT |
2021-05-18 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHNI SMIDT |
2021-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND SMIDT |
2021-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHNI SMIDT |
2021-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2021 FROM
15 C/O NEALE & CO
15 HAWTHORNE ROAD
STEETON, KEIGHLEY
BD20 6FJ
UNITED KINGDOM |
2021-05-16 |
update statutory_documents CESSATION OF DAVID PETER BINNEY AS A PSC |
2021-05-16 |
update statutory_documents CESSATION OF KAREN JANE BINNEY AS A PSC |
2021-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BINNEY |
2021-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BINNEY |
2021-05-01 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-01-23 |
delete address of PO Box 51, Hornsea, HU18 1WH |
2021-01-23 |
insert address or successor) of 15 Hawthorne Road, Steeton, Keighley, BD20 6FJ |
2020-10-04 |
insert address 15 Hawthorne Road, Steeton, Keighley, BD20 6JF |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-08 |
delete address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE HU18 1LU |
2020-07-08 |
insert address 15 C/O NEALE & CO 15 HAWTHORNE ROAD STEETON, KEIGHLEY UNITED KINGDOM BD20 6FJ |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-07-08 |
update reg_address_care_of C/O NEALE & CO => null |
2020-07-08 |
update registered_address |
2020-06-10 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM
C/O C/O NEALE & CO
18 BELGRAVE DRIVE
HORNSEA
NORTH HUMBERSIDE
HU18 1LU |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-24 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081370110001 |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-10 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-25 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-13 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
delete about_pages_linkeddomain punch-creative.co.uk |
2016-12-21 |
delete contact_pages_linkeddomain punch-creative.co.uk |
2016-12-21 |
delete index_pages_linkeddomain punch-creative.co.uk |
2016-12-21 |
delete product_pages_linkeddomain punch-creative.co.uk |
2016-12-21 |
delete source_ip 185.24.99.98 |
2016-12-21 |
delete terms_pages_linkeddomain punch-creative.co.uk |
2016-12-21 |
insert source_ip 37.122.214.124 |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-02 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-04-22 |
delete source_ip 80.90.198.158 |
2016-04-22 |
insert source_ip 185.24.99.98 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete terms_pages_linkeddomain britishmarine.co.uk |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-08-26 |
insert about_pages_linkeddomain wonderplugin.com |
2015-08-26 |
insert contact_pages_linkeddomain wonderplugin.com |
2015-08-26 |
insert index_pages_linkeddomain wonderplugin.com |
2015-08-26 |
insert product_pages_linkeddomain wonderplugin.com |
2015-08-26 |
insert terms_pages_linkeddomain wonderplugin.com |
2015-08-13 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-13 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-28 |
update statutory_documents 10/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-06 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-11-29 |
delete alias The Wessex Rose Hotel Boat Company Ltd |
2014-11-29 |
delete registration_number 8137011 |
2014-11-29 |
insert address Mere Road, Monkton Deverill , Warminster, Wiltshire BA12 7ET |
2014-11-29 |
insert registration_number 08137011 |
2014-09-07 |
delete address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE UNITED KINGDOM HU18 1LU |
2014-09-07 |
insert address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE HU18 1LU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-09-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-08-20 |
insert address PO Box 51, Hornsea, HU18 1WH |
2014-08-20 |
insert address of PO Box 51, Hornsea, HU18 1WH |
2014-08-20 |
insert registration_number 8137011 |
2014-08-20 |
insert terms_pages_linkeddomain britishmarine.co.uk |
2014-08-20 |
update primary_contact null => PO Box 51, Hornsea, HU18 1WH |
2014-08-06 |
update statutory_documents 10/07/14 FULL LIST |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081370110001 |
2014-06-05 |
delete address PO Box 51, Hornsea, HU18 1WH |
2014-06-05 |
delete registration_number 8137011 |
2014-06-05 |
update primary_contact PO Box 51, Hornsea, HU18 1WH => null |
2014-05-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-05-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-05-25 => 2015-08-31 |
2014-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-03-18 |
insert registration_number 8137011 |
2014-03-08 |
update account_ref_day 31 => 30 |
2014-03-08 |
update account_ref_month 12 => 11 |
2014-03-08 |
update accounts_next_due_date 2014-04-10 => 2014-05-25 |
2014-02-25 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/11/2013 |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN JANE BINNEY |
2014-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BINNEY |
2013-12-07 |
update account_ref_month 7 => 12 |
2013-11-07 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2013-08-01 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-08-01 |
update returns_last_madeup_date null => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-24 |
update statutory_documents 10/07/13 FULL LIST |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BINNEY / 16/02/2013 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BINNEY / 16/02/2013 |
2013-06-25 |
delete address 507 VALLEY MILL PARK ROAD ELLAND ENGLAND HX5 9GZ |
2013-06-25 |
insert address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE UNITED KINGDOM HU18 1LU |
2013-06-25 |
update reg_address_care_of null => C/O NEALE & CO |
2013-06-25 |
update registered_address |
2013-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2013 FROM
507 VALLEY MILL
PARK ROAD
ELLAND
HX5 9GZ
ENGLAND |
2012-07-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |