TOM JONES MARINA LIMITED

00788398
SORBON AYLESBURY END BEACONSFIELD BUCKS HP9 1LW

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 accounts Annual Accounts 2 Buy now
14 Sep 2023 accounts Annual Accounts 5 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 5 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Termination of appointment of director (Khayrul Huda) 1 Buy now
29 Dec 2021 accounts Annual Accounts 5 Buy now
29 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 45 Buy now
29 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
29 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 officers Appointment of secretary (Mr Ross Alistair Marvin) 2 Buy now
28 Jul 2020 officers Termination of appointment of secretary (Khayrul Huda) 1 Buy now
08 Jul 2020 accounts Annual Accounts 5 Buy now
07 Jul 2020 capital Statement of capital (Section 108) 2 Buy now
07 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jul 2020 insolvency Solvency Statement dated 19/06/20 1 Buy now
07 Jul 2020 resolution Resolution 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Nicholas Mark Trott) 1 Buy now
19 Jun 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jun 2020 resolution Resolution 1 Buy now
08 Jun 2020 incorporation Memorandum Articles 5 Buy now
21 Jan 2020 officers Appointment of director (Mr Khayrul Huda) 2 Buy now
21 Jan 2020 officers Termination of appointment of secretary (Nicholas Mark Trott) 1 Buy now
21 Jan 2020 officers Appointment of secretary (Mr Khayrul Huda) 2 Buy now
09 Jan 2020 accounts Annual Accounts 5 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 5 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 6 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 officers Appointment of secretary (Mr Nicholas Mark Trott) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Donald Anthony Tucker) 1 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Nicholas Mark Trott) 2 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Paul Joseph Giles) 1 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 officers Appointment of secretary (Paul Joseph Giles) 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Nicholas Trott) 1 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Annual Accounts 9 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Nicholas Mark Trott) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Donald Anthony Tucker) 2 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
15 Dec 2009 officers Termination of appointment of director (Nicholas Trott) 1 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Nicholas Trott) 1 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Peter Dunthorne) 1 Buy now
14 Dec 2009 officers Appointment of director (Mr Nicholas Mark Trott) 2 Buy now
14 Dec 2009 officers Appointment of secretary (Mr Nicholas Mark Trott) 1 Buy now
14 Dec 2009 officers Appointment of director (Mr Nicholas Mark Trott) 2 Buy now
14 Dec 2009 officers Appointment of secretary (Mr Nicholas Mark Trott) 1 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Peter Dunthorne) 1 Buy now
24 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
07 Jul 2009 officers Appointment terminated secretary robert askin 1 Buy now
03 Jul 2009 officers Secretary appointed peter richard dunthorne 1 Buy now
27 May 2009 accounts Annual Accounts 7 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
09 Sep 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
09 Sep 2008 address Location of register of members 1 Buy now
05 Dec 2007 accounts Annual Accounts 7 Buy now
09 Sep 2007 address Registered office changed on 09/09/07 from: queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB 1 Buy now
09 Sep 2007 annual-return Return made up to 22/08/07; no change of members 7 Buy now
18 Sep 2006 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 22/08/06; full list of members 8 Buy now
27 Sep 2005 annual-return Return made up to 22/08/05; full list of members 7 Buy now
17 Aug 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 19/21 bull plain hertford hertfordshire SG14 1DX 1 Buy now
22 Sep 2004 accounts Annual Accounts 7 Buy now
10 Sep 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
25 Feb 2004 accounts Annual Accounts 7 Buy now
23 Sep 2003 annual-return Return made up to 22/08/03; full list of members 7 Buy now
09 Jan 2003 accounts Annual Accounts 7 Buy now
11 Sep 2002 annual-return Return made up to 22/08/02; full list of members 7 Buy now
18 Sep 2001 annual-return Return made up to 22/08/01; full list of members 6 Buy now
21 Aug 2001 accounts Annual Accounts 7 Buy now
24 Aug 2000 annual-return Return made up to 22/08/00; full list of members 6 Buy now
02 Aug 2000 accounts Annual Accounts 7 Buy now
08 Mar 2000 accounts Annual Accounts 14 Buy now
24 Aug 1999 annual-return Return made up to 22/08/99; no change of members 4 Buy now
17 Sep 1998 accounts Annual Accounts 7 Buy now
02 Sep 1998 annual-return Return made up to 22/08/98; full list of members 6 Buy now
27 Aug 1998 address Registered office changed on 27/08/98 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN 1 Buy now
27 Aug 1998 officers Secretary resigned 1 Buy now
27 Aug 1998 officers New secretary appointed 2 Buy now