- Company Overview for FENNY MARINA LTD. (04813965)
- Filing history for FENNY MARINA LTD. (04813965)
- People for FENNY MARINA LTD. (04813965)
- More for FENNY MARINA LTD. (04813965)
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
|
|
10 Sep 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
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
|
|
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
|
|
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2011
|
|
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
|
|
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 |