SILSDEN BOATS - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address ST GEORGES LODGE 33 OLDFIELD ROAD BATH ENGLAND BA2 3ND
2023-04-07 insert address SUITE 4 ST GEORGES LODGE 33 OLDFIELD ROAD BATH UNITED KINGDOM BA2 3ND
2023-04-07 update account_ref_month 12 => 10
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-07-31
2023-04-07 update registered_address
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEDLOCK
2022-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE / 29/10/2022
2022-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2022 FROM ST GEORGES LODGE 33 OLDFIELD ROAD BATH BA2 3ND ENGLAND
2022-10-29 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES MEDLOCK
2022-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEDLOCK / 25/10/2022
2022-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MEDLOCK / 25/10/2022
2022-10-28 update statutory_documents CURRSHO FROM 31/12/2022 TO 31/10/2022
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 9 => 12
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-09-30
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021
2022-02-16 delete contact_pages_linkeddomain canalrivertrust.org.uk
2022-02-16 delete contact_pages_linkeddomain www.gov.uk
2022-02-16 delete index_pages_linkeddomain canalrivertrust.org.uk
2022-02-16 delete index_pages_linkeddomain www.gov.uk
2022-02-16 delete terms_pages_linkeddomain canalrivertrust.org.uk
2022-02-16 delete terms_pages_linkeddomain www.gov.uk
2022-02-07 delete address CANAL WHARFE ELLIOTT STREET SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0DE
2022-02-07 insert address ST GEORGES LODGE 33 OLDFIELD ROAD BATH ENGLAND BA2 3ND
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM CANAL WHARFE ELLIOTT STREET SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0DE
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM SE GEORGES LODGE 33 OLDFIELD ROAD BATH BA2 3ND ENGLAND
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEDLOCK
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES LAWRENCE
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LAWRENCE / 27/01/2022
2022-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLO WELSH (HOLDINGS) LIMITED
2022-01-27 update statutory_documents CESSATION OF JENNY BURNLEY AS A PSC
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA BRADBURN
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY BURNLEY
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA BRADBURN
2022-01-10 update statutory_documents TERMS OF CONTRACT 22/12/2021
2022-01-10 update statutory_documents TERMS OF CONTRACT 22/12/2021
2022-01-10 update statutory_documents TERMS OF CONTRACT 22/12/2021
2022-01-10 update statutory_documents TERMS OF CONTRACT 22/12/2021
2022-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-09 update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 139
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY BURNLEY
2021-03-12 update statutory_documents CESSATION OF RICHARD BRADBURN AS A PSC
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURN
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-06 delete cfo Jenny Burnley
2020-08-06 delete person Jenny Burnley
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-04-10 insert cfo Jenny Burnley
2020-04-10 insert contact_pages_linkeddomain canalrivertrust.org.uk
2020-04-10 insert contact_pages_linkeddomain www.gov.uk
2020-04-10 insert index_pages_linkeddomain canalrivertrust.org.uk
2020-04-10 insert index_pages_linkeddomain www.gov.uk
2020-04-10 insert person Jenny Burnley
2020-04-10 insert terms_pages_linkeddomain canalrivertrust.org.uk
2020-04-10 insert terms_pages_linkeddomain www.gov.uk
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-24 delete contact_pages_linkeddomain webapplicationsuk.com
2016-11-24 delete index_pages_linkeddomain webapplicationsuk.com
2016-11-24 insert contact_pages_linkeddomain holray.co.uk
2016-11-24 insert index_pages_linkeddomain holray.co.uk
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-12 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 03/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-24 delete contact_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents 03/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-19 insert general_emails in..@silsdenboats.co.uk
2013-08-19 insert email in..@silsdenboats.co.uk
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-05 update statutory_documents 03/07/13 FULL LIST
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BRADBURN / 21/06/2013
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADBURN / 21/06/2012
2013-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN BRADBURN / 21/06/2013
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7121 - Rent other land transport equipment
2013-06-21 insert sic_code 77341 - Renting and leasing of passenger water transport equipment
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-05 insert index_pages_linkeddomain silsdenboats.com
2013-01-22 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 03/07/12 FULL LIST
2012-01-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 03/07/11 FULL LIST
2010-11-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 03/07/10 FULL LIST
2009-11-05 update statutory_documents 05/11/09 STATEMENT OF CAPITAL GBP 151
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA THOMAS
2009-09-21 update statutory_documents CURREXT FROM 31/03/2010 TO 30/09/2010
2009-09-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30 update statutory_documents RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-11 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12 update statutory_documents RESCINDING 882 ISS 01/10/02
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-20 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents AMENDING 882 ISS 20/06/02
2002-03-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-07-11 update statutory_documents SECRETARY RESIGNED
2001-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION