Date | Description |
2025-01-06 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-12-28 |
insert address Bridge Road, Swanwick
Southampton
SO31 7EB |
2024-12-28 |
insert service_pages_linkeddomain salt-finance.com |
2024-06-09 |
insert about_pages_linkeddomain wordpress.org |
2024-06-09 |
insert contact_pages_linkeddomain wordpress.org |
2024-06-09 |
insert index_pages_linkeddomain wordpress.org |
2024-06-09 |
insert service_pages_linkeddomain wordpress.org |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES |
2024-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK SIMON DE VERE |
2024-04-10 |
update statutory_documents CESSATION OF DAVID CAMPBELL DE VERE AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-04 |
update statutory_documents SECRETARY APPOINTED MR FREDERICK SIMON DE VERE |
2024-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SIMON DE VERE / 04/04/2024 |
2024-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARRET BATES / 04/04/2024 |
2024-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL DE VERE |
2024-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL DE VERE |
2024-04-01 |
insert about_pages_linkeddomain dripfed.design |
2024-04-01 |
insert alias Bates Wharf Southern Ltd |
2024-04-01 |
insert contact_pages_linkeddomain dripfed.design |
2024-04-01 |
insert index_pages_linkeddomain dripfed.design |
2024-04-01 |
insert service_pages_linkeddomain dripfed.design |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-12-27 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-29 |
insert support_emails se..@bateswharf.co.uk |
2023-09-29 |
insert email se..@bateswharf.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-14 |
delete address 3A Harbour Quay
Sovereign Harbour
Eastbourne, East Sussex
BN23 5QF |
2023-03-14 |
insert address c/o Bridge Wharf, Chertsey, Surrey, KT16 8LG |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-04-21 |
update robots_txt_status development.bateswharf.co.uk: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-02-01 |
update website_status Disallowed => OK |
2021-02-01 |
delete source_ip 52.16.199.46 |
2021-02-01 |
insert source_ip 217.194.210.64 |
2021-01-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-02-07 |
update website_status FlippedRobots => Disallowed |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-12-25 |
update website_status OK => FlippedRobots |
2018-11-05 |
delete person Richard Cottrell |
2018-11-05 |
insert person Jay Pearman |
2018-11-05 |
update person_description Steven Chambers => Steven Chambers |
2018-07-16 |
insert about_pages_linkeddomain boatsgroup.com |
2018-07-16 |
insert contact_pages_linkeddomain boatsgroup.com |
2018-07-16 |
insert index_pages_linkeddomain boatsgroup.com |
2018-07-16 |
insert management_pages_linkeddomain boatsgroup.com |
2018-07-16 |
insert openinghours_pages_linkeddomain boatsgroup.com |
2018-07-16 |
insert service_pages_linkeddomain boatsgroup.com |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 4 => 5 |
2018-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030005 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-11-07 |
update num_mort_charges 4 => 5 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030005 |
2017-06-11 |
delete person Gemma Carpenter |
2017-06-11 |
delete person Jo Yazamaidi |
2017-06-11 |
insert person Gemma Chambers |
2017-06-11 |
update person_title Richard Cottrell: null => Fairline Sales Manager |
2017-06-11 |
update person_title Steven Chambers: null => Sales Manager |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 3 => 4 |
2017-04-26 |
update num_mort_charges 3 => 4 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030004 |
2017-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030004 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update num_mort_outstanding 1 => 0 |
2017-02-07 |
update num_mort_satisfied 2 => 3 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030003 |
2016-11-10 |
delete source_ip 80.244.182.62 |
2016-11-10 |
insert source_ip 52.16.199.46 |
2016-08-17 |
update person_description Chris Bates => Chris Bates |
2016-08-17 |
update person_description Steven Chambers => Steven Chambers |
2016-06-02 |
insert sales_emails sa..@fairlinesouthampton.com |
2016-06-02 |
delete person Tim Barker |
2016-06-02 |
insert about_pages_linkeddomain bateswharfparts.co.uk |
2016-06-02 |
insert contact_pages_linkeddomain bateswharfparts.co.uk |
2016-06-02 |
insert email sa..@fairlinesouthampton.com |
2016-06-02 |
insert management_pages_linkeddomain bateswharfparts.co.uk |
2016-06-02 |
insert openinghours_pages_linkeddomain bateswharfparts.co.uk |
2016-06-02 |
update person_description Nicola Horwell => Nicola Horwell |
2016-06-02 |
update person_title Nicola Horwell: null => Office Manager ( W. Bates & Son ) |
2016-02-10 |
delete sales_emails sa..@fairlinesouthampton.com |
2016-02-10 |
insert office_emails so..@bateswharf.co.uk |
2016-02-10 |
delete email sa..@fairlinesouthampton.com |
2016-02-10 |
insert email so..@bateswharf.co.uk |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-07 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-07 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
update statutory_documents 11/01/16 FULL LIST |
2015-12-03 |
insert person Nicola Horwell |
2015-12-03 |
update person_description Carl Russell => Carl Russell |
2015-12-03 |
update person_title Carl Russell: Belassi Sales => Belassi Sales & Group After Sales |
2015-12-03 |
update person_title Debbie Russell: Financial Assistant => Finance Manager |
2015-12-03 |
update person_title Kelly Baker: Parts Manager => null |
2015-09-14 |
delete office_emails so..@fairline.com |
2015-09-14 |
delete email so..@fairline.com |
2015-09-14 |
insert person Jo Yazamaidi |
2015-09-14 |
insert person Steven Chambers |
2015-09-14 |
update person_description Richard Cottrell => Richard Cottrell |
2015-09-14 |
update person_description Tim Barker => Tim Barker |
2015-07-07 |
update num_mort_charges 2 => 3 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-14 |
insert address Bridge Rd, Swanwick
Southampton
SO31 7EB |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030003 |
2015-05-17 |
insert sales_emails sa..@fairlinesouthampton.com |
2015-05-17 |
delete service_pages_linkeddomain maxumcustomercare.com |
2015-05-17 |
delete service_pages_linkeddomain trophycustomercare.com |
2015-05-17 |
insert email sa..@fairlinesouthampton.com |
2015-04-18 |
delete source_ip 78.109.166.12 |
2015-04-18 |
insert source_ip 80.244.182.62 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update statutory_documents 11/01/15 FULL LIST |
2014-12-11 |
insert service_pages_linkeddomain gjwdirect.co.uk |
2014-10-11 |
insert person Harrison Wroe |
2014-07-21 |
insert service_pages_linkeddomain utopialuxurycharters.co.uk |
2014-06-12 |
insert person Chris Bates |
2014-04-18 |
insert about_pages_linkeddomain britishmarine.co.uk |
2014-04-18 |
update person_description Debbie Russell => Debbie Russell |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents 11/01/14 FULL LIST |
2013-12-14 |
insert email bo..@bateswharfsouthern.co.uk |
2013-11-26 |
delete person Debbie Bates |
2013-11-26 |
insert person Debbie Russell |
2013-10-18 |
update website_status FlippedRobots => OK |
2013-10-18 |
delete source_ip 212.113.141.212 |
2013-10-18 |
insert email po..@bateswharf.co.uk |
2013-10-18 |
insert index_pages_linkeddomain facebook.com |
2013-10-18 |
insert index_pages_linkeddomain google.com |
2013-10-18 |
insert index_pages_linkeddomain youtube.com |
2013-10-18 |
insert source_ip 78.109.166.12 |
2013-10-18 |
update founded_year null => 1900 |
2013-10-06 |
update website_status OK => FlippedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-02-15 |
update statutory_documents 11/01/13 FULL LIST |
2013-02-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-02-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 11/01/12 FULL LIST |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SIMON DE VERE / 18/01/2012 |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BATES |
2011-02-17 |
update statutory_documents 11/01/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-03-05 |
update statutory_documents 11/01/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL DE VERE / 28/02/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SIMON DE VERE / 28/02/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BARRETT BATES / 28/02/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARRET BATES / 28/02/2010 |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00 |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
BRIDGE WHARF THAMES LOCK
CHERTSEY
SURREY KT13 8LG |
1999-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-24 |
update statutory_documents SECRETARY RESIGNED |
1999-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |