Date | Description |
2025-03-24 |
delete person André du Pon |
2025-03-24 |
insert person Huib Bannier |
2024-10-16 |
delete partner_pages_linkeddomain bootsbau-liebner.de |
2024-10-16 |
delete source_ip 81.88.53.71 |
2024-10-16 |
insert email ma..@petticrows.com |
2024-10-16 |
insert source_ip 213.158.93.13 |
2024-10-16 |
update robots_txt_status www.petticrows.com: 200 => 0 |
2024-08-07 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-06-09 |
delete office_emails ma..@petticrows.com |
2024-06-09 |
delete about_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
delete contact_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
delete email ma..@petticrows.com |
2024-06-09 |
delete index_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
delete management_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
delete partner_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
delete terms_pages_linkeddomain internationaldragonsailing.net |
2024-06-09 |
insert email an..@petticrows.com |
2024-06-09 |
insert partner_pages_linkeddomain j2sailing.com |
2024-05-07 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-04-01 |
delete finance_emails ac..@petticrows.com |
2024-04-01 |
delete about_pages_linkeddomain centroarbitragemlisboa.pt |
2024-04-01 |
delete about_pages_linkeddomain consumidor.gov.pt |
2024-04-01 |
delete contact_pages_linkeddomain centroarbitragemlisboa.pt |
2024-04-01 |
delete contact_pages_linkeddomain consumidor.gov.pt |
2024-04-01 |
delete email ac..@petticrows.com |
2024-04-01 |
delete email he..@petticerows.com |
2024-04-01 |
delete index_pages_linkeddomain centroarbitragemlisboa.pt |
2024-04-01 |
delete index_pages_linkeddomain consumidor.gov.pt |
2024-04-01 |
delete partner_pages_linkeddomain centroarbitragemlisboa.pt |
2024-04-01 |
delete partner_pages_linkeddomain consumidor.gov.pt |
2024-04-01 |
delete phone +351 915 453 863 |
2024-04-01 |
delete phone 21 880 70 30 |
2024-04-01 |
delete terms_pages_linkeddomain centroarbitragemlisboa.pt |
2024-04-01 |
delete terms_pages_linkeddomain consumidor.gov.pt |
2024-04-01 |
insert about_pages_linkeddomain internationaldragonsailing.net |
2024-04-01 |
insert contact_pages_linkeddomain internationaldragonsailing.net |
2024-04-01 |
insert index_pages_linkeddomain internationaldragonsailing.net |
2024-04-01 |
insert partner_pages_linkeddomain internationaldragonsailing.net |
2024-04-01 |
insert partner_pages_linkeddomain seagullsails.com |
2024-04-01 |
insert terms_pages_linkeddomain internationaldragonsailing.net |
2023-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY NICOLAS TAVINOR / 30/12/2023 |
2023-12-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY TERESA TAVINOR / 30/12/2023 |
2023-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY TERESA TAVINOR / 30/12/2023 |
2023-10-07 |
insert sales_emails sa..@petticrows.com |
2023-10-07 |
delete email jo..@petticrows.com |
2023-10-07 |
delete email pe..@petticrows.com |
2023-10-07 |
insert email sa..@petticrows.com |
2023-08-03 |
insert partner_pages_linkeddomain bootsbau-liebner.de |
2023-07-01 |
delete phone +351 925 577 772 |
2023-07-01 |
insert phone +351 219 233 147 |
2023-05-30 |
insert email jo..@petticrows.com |
2023-05-30 |
insert phone +351 925 577 772 |
2023-04-07 |
delete address AZETS, 1 NELSON STREET SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1EG |
2023-04-07 |
insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM
AZETS, 1 NELSON STREET
SOUTHEND-ON-SEA
ESSEX
SS1 1EG
ENGLAND |
2023-03-21 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-03-21 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-02-10 |
delete about_pages_linkeddomain force5marketing.co.uk |
2023-02-10 |
delete contact_pages_linkeddomain force5marketing.co.uk |
2023-02-10 |
delete index_pages_linkeddomain force5marketing.co.uk |
2023-02-10 |
delete partner_pages_linkeddomain force5marketing.co.uk |
2023-02-10 |
delete source_ip 81.88.52.153 |
2023-02-10 |
delete terms_pages_linkeddomain force5marketing.co.uk |
2023-02-10 |
insert source_ip 81.88.53.71 |
2023-01-04 |
delete partner_pages_linkeddomain marinemarymar.com |
2023-01-04 |
insert index_pages_linkeddomain youtube.com |
2023-01-04 |
update founded_year 1896 => null |
2022-09-07 |
update num_mort_outstanding 1 => 0 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-04-22 |
delete alias Petticrows Portugal |
2022-03-07 |
update account_ref_day 30 => 31 |
2022-03-07 |
update account_ref_month 6 => 12 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-09-30 |
2022-02-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 31/12/2021 |
2021-06-07 |
delete address UNIT 13 DAMMERWICK FARM MARSH ROAD BURNHAM-ON-CROUCH ENGLAND CM0 8NB |
2021-06-07 |
insert address AZETS, 1 NELSON STREET SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1EG |
2021-06-07 |
update registered_address |
2021-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. TIMOTHY NICHOLAS TAVINOR / 19/05/2021 |
2021-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY NICOLAS TAVINOR / 19/05/2021 |
2021-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAY TERESA TAVINOR / 19/05/2021 |
2021-05-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY TERESA TAVINOR / 19/05/2021 |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
UNIT 13 DAMMERWICK FARM MARSH ROAD
BURNHAM-ON-CROUCH
CM0 8NB
ENGLAND |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-04-19 |
delete source_ip 185.198.189.14 |
2021-04-19 |
insert source_ip 81.88.52.153 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-23 |
update website_status FlippedRobots => OK |
2021-02-23 |
update robots_txt_status www.petticrows.co.uk: 404 => 200 |
2021-02-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-23 |
update website_status OK => FlippedRobots |
2020-07-23 |
insert finance_emails ac..@petticrows.com |
2020-07-23 |
delete email ju..@petticrows.com |
2020-07-23 |
insert email ac..@petticrows.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
delete address UNIT 6 DAMMERWICK FARM MARSH ROAD BURNHAM-ON-CROUCH ESSEX ENGLAND CM0 8NB |
2020-06-07 |
insert address UNIT 13 DAMMERWICK FARM MARSH ROAD BURNHAM-ON-CROUCH ENGLAND CM0 8NB |
2020-06-07 |
update registered_address |
2020-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2020 FROM
UNIT 6 DAMMERWICK FARM MARSH ROAD
BURNHAM-ON-CROUCH
ESSEX
CM0 8NB
ENGLAND |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-04-22 |
delete address Unit 6, Dammerwick Business Park, Marsh Road, Burnham-on-Crouch Essex, CM0 8NB, UK |
2020-04-22 |
insert address Unit 13, Dammerwick Business Park, Marsh Road, Burnham-on-Crouch Essex, CM0 8NB, UK |
2020-04-22 |
update primary_contact Unit 6, Dammerwick Business Park, Marsh Road, Burnham-on-Crouch Essex, CM0 8NB, UK => Unit 13, Dammerwick Business Park, Marsh Road, Burnham-on-Crouch Essex, CM0 8NB, UK |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-27 |
delete address 2017 Dragon World Champions. Cascais, Portugal |
2018-12-19 |
delete partner_pages_linkeddomain classicyachts.info |
2018-12-19 |
insert partner_pages_linkeddomain making-waves.nl |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-06 |
delete source_ip 109.203.101.229 |
2018-03-06 |
insert source_ip 185.198.189.14 |
2018-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. TIMOTHY NICHOLAS TAVINOR / 04/01/2018 |
2018-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY TERESA TAVINOR |
2017-12-18 |
delete service_pages_linkeddomain boatsashore.nl |
2017-12-18 |
insert address 2017 Dragon World Champions. Cascais, Portugal |
2017-11-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-11-10 |
update statutory_documents SUB-DIVISION
05/09/17 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-10 |
insert partner_pages_linkeddomain petticrows.nl |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
insert partner_pages_linkeddomain marinemarymar.com |
2017-01-15 |
delete index_pages_linkeddomain grandprixguyader.com |
2017-01-15 |
insert partner_pages_linkeddomain mymacademia.com |
2016-12-07 |
insert partner_pages_linkeddomain boatsashore.nl |
2016-12-07 |
insert service_pages_linkeddomain boatsashore.nl |
2016-11-09 |
insert partner_pages_linkeddomain sailconcept.com |
2016-08-16 |
delete source_ip 109.203.113.76 |
2016-08-16 |
insert source_ip 109.203.101.229 |
2016-06-08 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-08 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-23 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-13 |
delete address THE QUAY BURNHAM-ON-CRROUCH ESSEX CM0 8AT |
2016-05-13 |
insert address UNIT 6 DAMMERWICK FARM MARSH ROAD BURNHAM-ON-CROUCH ESSEX ENGLAND CM0 8NB |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update registered_address |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-21 |
delete index_pages_linkeddomain fastrowwest.com |
2016-03-21 |
delete index_pages_linkeddomain yorkshirerows.com |
2016-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
THE QUAY
BURNHAM-ON-CRROUCH
ESSEX
CM0 8AT |
2016-01-23 |
delete address The Quay,
Burnham on Crouch,
Essex,
CM0 8AT |
2016-01-23 |
delete address The Quay, Burnham on Crouch, Essex, England, CM0 8AT |
2016-01-23 |
insert address Unit 6, Dammerwick Business Park,
Marsh Road,
Burnham on Crouch,
Essex,
England,
CM0 8NB |
2016-01-23 |
insert address Unit 6, Dammerwick Business Park,
Marsh Road,
Burnham-on-Crouch,
Essex,
CM0 8NB,
UK |
2016-01-23 |
update primary_contact The Quay,
Burnham on Crouch,
Essex,
CM0 8AT => Unit 6, Dammerwick Business Park,
Marsh Road,
Burnham-on-Crouch,
Essex,
CM0 8NB,
UK |
2015-07-08 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-07-08 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-06-29 |
update statutory_documents 19/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-02 |
delete source_ip 80.76.216.10 |
2015-03-02 |
insert index_pages_linkeddomain grandprixguyader.com |
2015-03-02 |
insert source_ip 109.203.113.76 |
2014-12-23 |
delete source_ip 80.76.217.225 |
2014-12-23 |
insert source_ip 80.76.216.10 |
2014-09-22 |
insert index_pages_linkeddomain fastrowwest.com |
2014-09-22 |
insert index_pages_linkeddomain yorkshirerows.com |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-28 |
delete index_pages_linkeddomain sunecarlssonbatvarv.se |
2014-05-20 |
update statutory_documents 19/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
delete email ka..@petticrows.com |
2013-10-30 |
insert index_pages_linkeddomain sunecarlssonbatvarv.se |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-20 |
update statutory_documents 19/05/13 FULL LIST |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-03 |
delete investor Roger Hickman in Australia |
2012-05-21 |
update statutory_documents 19/05/12 FULL LIST |
2012-03-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 19/05/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents 19/05/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICOLAS TAVINOR / 19/05/2010 |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
3 THE NORWICH BUSINESS PARK
WHITING ROAD
NORWICH
NORFOLK NR4 6DJ |
2005-09-06 |
update statutory_documents COMPANY NAME CHANGED
PETTICROW BOATYARD LIMITED
CERTIFICATE ISSUED ON 06/09/05 |
2005-05-31 |
update statutory_documents COMPANY NAME CHANGED
TAVINOR 11 LIMITED
CERTIFICATE ISSUED ON 31/05/05 |
2005-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |