WILLIAMS MARINE GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-01-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-18 update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 90
2021-12-21 update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 90
2021-12-07 insert company_previous_name WILLIAMS JET TENDERS (HOLDINGS) LIMITED
2021-12-07 update name WILLIAMS JET TENDERS (HOLDINGS) LIMITED => WILLIAMS MARINE GROUP LIMITED
2021-11-17 update statutory_documents COMPANY NAME CHANGED WILLIAMS JET TENDERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/11/21
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-24 update statutory_documents CESSATION OF ROY PARKER AS A PSC
2021-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY PARKER
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-30 update statutory_documents ADOPT ARTICLES 06/10/2017
2021-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108997220001
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => GROUP
2018-10-07 update account_ref_month 8 => 12
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2019-05-04 => 2019-09-30
2018-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-07 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/12/2017
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2017-11-08 update num_mort_charges 0 => 1
2017-11-08 update num_mort_outstanding 0 => 1
2017-11-01 update statutory_documents SECRETARY APPOINTED SIMON MARK SMITH
2017-10-23 update statutory_documents 06/10/17 STATEMENT OF CAPITAL GBP 100
2017-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108997220001
2017-08-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION