Advanced company searchLink opens in new window

FENNY MARINA LTD.

Company number 04813965

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)
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
10 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Aug 2014 SH03 Purchase of own shares.
21 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 332
31 Mar 2014 AD01 Registered office address changed from 1St Floor Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE United Kingdom on 31 March 2014
19 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
02 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 332
23 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AD01 Registered office address changed from 33a Main Street Weston Turville Aylesbury Buckinghamshire HP22 5RR United Kingdom on 1 November 2011
04 Oct 2011 CERTNM Company name changed cowroast marinas LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
04 Oct 2011 CONNOT Change of name notice
01 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Philip Dykes on 1 June 2011
01 Aug 2011 CH01 Director's details changed for Mr Lawrence Dykes on 1 June 2011
01 Aug 2011 CH01 Director's details changed for Evelyn Dykes on 1 June 2011
01 Aug 2011 CH03 Secretary's details changed for Mr Lawrence Dykes on 1 June 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Nov 2010 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 15 November 2010
28 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders