Date | Description |
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 |