ANDREW WEIR YACHT MANAGEMENT - History of Changes


DateDescription
2025-01-20 update statutory_documents DIRECTOR APPOINTED MR KENNETH RICE
2024-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES
2024-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2024 FROM THE LOOM SUITE 3.2 14 GOWERS WALK LONDON E1 8PY ENGLAND
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS
2023-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 2 => 4
2023-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234990002
2023-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234990003
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-08-29 update statutory_documents 29/08/23 STATEMENT OF CAPITAL GBP 700000
2023-07-10 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2023-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WARWICK
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
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234990004
2022-10-17 update statutory_documents DIRECTOR APPOINTED MR SUNIT DAS
2022-09-28 update statutory_documents DIRECTOR APPOINTED MR STUART DORIAN PETER WILLIAMS
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-06-08 insert address Suite 3.2, 14 Gowers Walk, London E1 8PY, United Kingdom
2022-01-07 delete address 2ND FLOOR 9 ALIE STREET LONDON E1 8DE
2022-01-07 insert address THE LOOM SUITE 3.2 14 GOWERS WALK LONDON ENGLAND E1 8PY
2022-01-07 update registered_address
2021-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM 2ND FLOOR 9 ALIE STREET LONDON E1 8DE
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAFFEY
2021-04-07 update num_mort_charges 3 => 4
2021-04-07 update num_mort_outstanding 2 => 3
2021-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092234990004
2021-03-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 092234990002
2021-03-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 092234990003
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY / 15/10/2020
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADLEY SHIPPING (RO RO) LIMITED
2020-03-06 update statutory_documents CESSATION OF WARWICK & ESPLEN LIMITED AS A PSC
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / WARWICK & ESPLEN LIMITED / 31/10/2019
2020-03-03 update statutory_documents CESSATION OF STEPHEN JOHN CORKHILL AS A PSC
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKHILL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092234990003
2019-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUDGEON / 23/09/2019
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-31 update statutory_documents DIRECTOR APPOINTED MR JAMES WALTER FITZGERALD WARWICK
2018-07-31 update statutory_documents DIRECTOR APPOINTED MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092234990002
2018-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234990001
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 delete general_emails in..@awyachtmanagement.com
2017-10-31 delete email in..@aws.co.uk
2017-10-31 delete email in..@awyachtmanagement.com
2017-10-31 delete index_pages_linkeddomain t.co
2017-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-03-07 insert general_emails in..@awyachtmanagement.com
2017-03-07 insert email in..@awyachtmanagement.com
2016-10-07 insert sic_code 33150 - Repair and maintenance of ships and boats
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-26 delete about_pages_linkeddomain britishmarine.co.uk
2016-07-26 delete about_pages_linkeddomain superyachtuk.com
2016-07-26 delete contact_pages_linkeddomain britishmarine.co.uk
2016-07-26 delete contact_pages_linkeddomain superyachtuk.com
2016-07-26 delete index_pages_linkeddomain britishmarine.co.uk
2016-07-26 delete index_pages_linkeddomain superyachtuk.com
2016-07-26 delete terms_pages_linkeddomain britishmarine.co.uk
2016-07-26 delete terms_pages_linkeddomain superyachtuk.com
2016-07-07 update account_category NO ACCOUNTS FILED => FULL
2016-07-07 update accounts_last_madeup_date null => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-06-17 => 2017-09-30
2016-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07 delete address 2ND FLOOR 9 ALIE STREET LONDON ENGLAND E1 8DE
2015-10-07 insert address 2ND FLOOR 9 ALIE STREET LONDON E1 8DE
2015-10-07 insert sic_code 50200 - Sea and coastal freight water transport
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-18 update statutory_documents 17/09/15 FULL LIST
2015-07-04 delete address Dexter House 2 Royal Mint Court London EC3N 4XX United Kingdom
2015-07-04 insert address 9 Alie Street London E1 8DE United Kingdom
2015-06-02 update statutory_documents 16/03/15 STATEMENT OF CAPITAL GBP 18000
2015-06-01 update statutory_documents ADOPT ARTICLES 16/03/2015
2015-06-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-07 delete address FOURTH FLOOR 117-119 HOUNSDITCH LONDON ENGLAND EC3A 7BT
2015-05-07 insert address 2ND FLOOR 9 ALIE STREET LONDON ENGLAND E1 8DE
2015-05-07 update registered_address
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM FOURTH FLOOR 117-119 HOUNSDITCH LONDON EC3A 7BT ENGLAND
2014-12-13 delete address 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom
2014-12-13 delete alias Andrew Weir Shipping Limited
2014-12-13 delete alias Andrew Weir Shipping Ltd
2014-12-13 delete registration_number SC005991
2014-12-13 insert address Fourth Floor, 117 - 119 Houndsditch, London, EC3A 7BT
2014-12-13 insert email in..@awsml.co.uk
2014-12-13 insert registration_number 9223499
2014-12-13 update primary_contact 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom => Fourth Floor, 117 - 119 Houndsditch, London, EC3A 7BT
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 9 => 12
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-24 update statutory_documents CURREXT FROM 30/09/2015 TO 31/12/2015
2014-11-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN CORKHILL
2014-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092234990001
2014-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION