BRUNDALL BAY MARINA LIMITED

04545076
TINGDENE BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HB

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 9 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 9 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 officers Appointment of director (Mr Ethan Connor Zone) 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 9 Buy now
08 Jan 2021 officers Appointment of director (Mr Andrew Dixon) 2 Buy now
05 Jan 2021 accounts Annual Accounts 9 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 officers Appointment of director (Mrs Suzanne Helen Gibbard) 2 Buy now
13 Apr 2020 officers Termination of appointment of director (Matthew Charles Gibbard) 1 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 9 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Change of particulars for secretary (Charles Richard Liebscher) 1 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Sep 2015 annual-return Annual Return 6 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
13 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2015 mortgage Registration of a charge 20 Buy now
14 Feb 2015 mortgage Registration of a charge 21 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
05 Sep 2014 accounts Annual Accounts 7 Buy now
02 Oct 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
22 Sep 2011 annual-return Annual Return 6 Buy now
10 Aug 2011 accounts Annual Accounts 7 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 accounts Annual Accounts 7 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
11 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
17 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
09 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
10 Oct 2008 officers Secretary appointed charles richard liebscher 2 Buy now
10 Oct 2008 officers Appointment terminated secretary peter whitney 1 Buy now
01 Oct 2008 accounts Annual Accounts 7 Buy now
11 Sep 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
15 Oct 2007 annual-return Return made up to 06/09/07; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 accounts Annual Accounts 8 Buy now
10 Oct 2006 annual-return Return made up to 06/09/06; full list of members 7 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: tringdene bradfield road finedon road industrial estate wellingborough northamptonshire NN8 4HB 1 Buy now
29 Sep 2005 annual-return Return made up to 06/09/05; full list of members 7 Buy now
10 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 capital Declaration of assistance for shares acquisition 6 Buy now
10 Aug 2005 incorporation Memorandum Articles 15 Buy now
10 Aug 2005 resolution Resolution 1 Buy now
10 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
27 Jun 2005 accounts Annual Accounts 5 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
28 Jul 2004 accounts Annual Accounts 5 Buy now
27 Nov 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
03 Jul 2003 capital Ad 25/09/02--------- £ si 999@1 2 Buy now
12 Jun 2003 resolution Resolution 1 Buy now
23 Oct 2002 officers New director appointed 3 Buy now
23 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now
14 Oct 2002 resolution Resolution 1 Buy now
08 Oct 2002 accounts Accounting reference date extended from 30/09/03 to 30/11/03 1 Buy now
08 Oct 2002 capital Ad 25/09/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: 82 saint john street london EC1M 4JN 1 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
25 Sep 2002 incorporation Incorporation Company 20 Buy now