MARINE ENTERPRISES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-28 insert address Units 1-3 Townsend Buildings Melbury Osmond Dorchester DT2 0LP United Kingdom
2023-02-28 insert alias Marine Enterprises Ltd.
2023-02-28 insert index_pages_linkeddomain apolloduck.net
2023-02-28 insert index_pages_linkeddomain marineenginesdirect.com
2023-02-28 insert person Lister Marine
2023-02-28 insert person Volvo Penta
2023-02-28 insert phone 01935 83876
2023-02-28 insert phone 07809 524834
2023-02-28 update primary_contact null => Units 1-3 Townsend Buildings Melbury Osmond Dorchester DT2 0LP United Kingdom
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-08-30 delete address Units 1-3 Townsend Buildings Melbury Osmond Dorchester DT2 0LP United Kingdom
2022-08-30 delete alias Marine Enterprises Ltd.
2022-08-30 delete person Lister Marine
2022-08-30 delete person Volvo Penta
2022-08-30 delete phone 07809 524834
2022-08-30 update primary_contact Units 1-3 Townsend Buildings Melbury Osmond Dorchester DT2 0LP United Kingdom => null
2022-07-31 update person_description Volvo Penta => Volvo Penta
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-06 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-23 update person_description Volvo Penta => Volvo Penta
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-07 delete person Ford Sabre
2021-06-30 insert person Ford Sabre
2021-04-24 delete source_ip 172.67.128.127
2021-04-24 delete source_ip 104.21.2.11
2021-04-24 insert source_ip 172.67.203.72
2021-04-24 insert source_ip 104.21.34.94
2021-02-01 delete source_ip 104.28.28.8
2021-02-01 delete source_ip 104.28.29.8
2021-02-01 insert source_ip 104.21.2.11
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-25 delete contact_pages_linkeddomain rebrand.ly
2020-09-25 delete index_pages_linkeddomain rebrand.ly
2020-09-25 delete source_ip 83.138.170.246
2020-09-25 insert source_ip 172.67.128.127
2020-09-25 insert source_ip 104.28.28.8
2020-09-25 insert source_ip 104.28.29.8
2020-08-21 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BRACKSTONE / 30/11/2017
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN ANDREW BRACKSTONE / 30/11/2017
2017-09-07 delete address 79 BROAD STREET BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HW
2017-09-07 insert address 24 CORNWALL ROAD DORCHESTER DORSET ENGLAND DT1 1RX
2017-09-07 update account_category null => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update registered_address
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 79 BROAD STREET BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HW
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-21 update statutory_documents 29/11/15 FULL LIST
2015-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BRACKSTONE / 01/08/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-27 update statutory_documents 29/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 79 BROAD STREET BEECHINGSTOKE PEWSEY WILTSHIRE UK SN9 6HW
2014-01-07 insert address 79 BROAD STREET BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-27 update statutory_documents 29/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-27 update statutory_documents 29/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents 29/11/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-26 update statutory_documents 29/11/10 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-24 update statutory_documents 29/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BRACKSTONE / 29/11/2009
2009-10-24 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN BRACKSTONE / 13/12/2008
2008-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-15 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 8 MAPLE CLOSE, SANDFORD WAREHAM DORSET BH20 7QD
2007-12-27 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION