Advanced company searchLink opens in new window

WIGRAMS TURN MARINA LIMITED

Company number 02797441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2014 TM01 Termination of appointment of John Harding as a director
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,710,678
05 Jan 2014 AA Accounts for a small company made up to 30 September 2012
26 Sep 2013 AA01 Previous accounting period shortened from 29 September 2012 to 28 September 2012
14 Sep 2013 TM01 Termination of appointment of Samuel Bourne as a director
28 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
02 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Richard James Smith as a director
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
01 May 2012 AP03 Appointment of Mr Richard James Smith as a secretary
01 May 2012 TM01 Termination of appointment of Gary Carruthers as a director
01 May 2012 TM02 Termination of appointment of Gary Carruthers as a secretary
23 Mar 2012 MISC Section 519
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG United Kingdom on 29 February 2012
29 Feb 2012 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 29 February 2012
30 Jun 2011 AA Accounts for a small company made up to 30 September 2010
18 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 30 September 2009
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jul 2010 AP01 Appointment of Mr Gary Scott Carruthers as a director
23 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders