Aalsmeerderbrug
1436 Bk
Netherlands
Director Name | Mr Willem Jacobus Christiaan Van Der Wel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 106 Trawlerkade 1976cc Ijmuiden Netherlands |
Secretary Name | Mr Thomas Paul Wilkinson |
---|---|
Status | Current |
Appointed | 11 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Alexander Philippe Georges Marie Saverys |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr Ludovic Charles Paul Marie Saverys |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr John Patrick Anniss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(19 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Michael Porter |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Seabank Road Fleetwood Lancashire FY7 6RD |
Director Name | Mr Neil Martin Clarkson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollygrove Cottage Hardhorn Village Poulton Le Fylde Lancashire FY6 8DJ |
Secretary Name | Mrs Nicola Karen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Grove Cottage Hardhorn Village Poulton Le Fylde Lancashire FY6 8DJ |
Director Name | Mr Robert Frederick Catchpole |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft NR32 1BN |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seacor Marine International Limited Columbus Build Waveney Road Lowestoft NR32 1BN |
Director Name | Mr Jesus Llorca Rodriguez |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 January 2021) |
Role | Marine Executive |
Country of Residence | United States |
Correspondence Address | Seacor Marine International Limited Columbus Build Waveney Road Lowestoft NR32 1BN |
Secretary Name | Clyde Martin Camburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Seacor Marine International Limited Columbus Build Waveney Road Lowestoft NR32 1BN |
Secretary Name | Mr Steven Morton Alais |
---|---|
Status | Resigned |
Appointed | 08 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.windcatworkboats.com |
---|---|
Email address | [email protected] |
Telephone | 01502 532550 |
Telephone region | Lowestoft |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,740,717 |
Gross Profit | £2,379,182 |
Net Worth | £7,643,656 |
Cash | £585,010 |
Current Liabilities | £527,433 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 4†registered under the UK flag with official number 911044. Outstanding |
---|---|
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 4†registered under the UK flag with official number 911044. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 3†registered under the UK flag with official number 911498. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 3†registered under the UK flag with official number 911498. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 6†registered under the UK flag with official number 913329. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 7†registered under the UK flag with official number 913037. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 7†registered under the UK flag with official number 913037. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 7†registered under the UK flag with official number 913037. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 6†registered under the UK flag with official number 913329. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 6†registered under the UK flag with official number 913329. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 4†registered under the UK flag with official number 911044. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 4†registered under the UK flag with official number 911044. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 3†registered under the UK flag with official number 911498. Outstanding |
23 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 3†registered under the UK flag with official number 911498. Outstanding |
24 June 2021 | Delivered on: 6 July 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 8" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913358 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 7" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913037 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 6" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913329 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 5" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 912965 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 4" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 911044 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 4" with official number 911044. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 5" with official number 912965. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 2" with official number 910206. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 6" with official number 913329. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 7" with official number 913037. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 2" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 910206 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 3" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 911498 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 3" with official number 911498. Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Motor vessel "windcat 8" with official number 913358. Outstanding |
7 October 2013 | Delivered on: 25 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 25 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: Vessel means the motor vessel windcat 7 official number 913037. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 2" official no: 910206. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 8" official no: 913358. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 8" official no: 913358. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 7" official no: 913037. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 6" official no: 913329. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 6" official no: 913329. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 5" official no: 912965. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 5" official no: 912965. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 4" official no: 911044. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 4" official no: 911044. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 3" official no: 911498. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 3" official no: 911498. Outstanding |
9 October 2013 | Delivered on: 21 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: The vessel "windcat 2" official no: 910206. Outstanding |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Cooperative Rabobank Velsen En Omstreken U.A. Classification: Supplemental agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All claims including claims resulting from or in respect of any balance at any time standing to the credit of any account including the pound sterling current account see image for full details. Outstanding |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Cooperative Rabobank Velsen En Omstreken U.A. Classification: Supplemental agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All claims resulting from or in respect of any balance at any time standing to the credit of any account including the pound sterling current account see image for full details. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 6†registered under the UK flag with official number 913329. Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Kbc Bank Nv as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. “windcat 7†registered under the UK flag with official number 913037. Outstanding |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 5 912965 and in her boats and appurtenances. Fully Satisfied |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 6 913329 and in her boats and appurtenances. Fully Satisfied |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 5 912965 and in her boats and appurtenances. Fully Satisfied |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 6 913329 and in her boats and appurtenances. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 2" registered in the name of the company under the british flag with official no 910206, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 3" registered in the name of the company under the british flag with official no 911498, earnings, insurances and requisition compensation. Fully Satisfied |
20 July 2007 | Delivered on: 25 July 2007 Satisfied on: 13 December 2011 Persons entitled: Capital Bank PLC Classification: Deed of assignment of earnings & insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name (windcat 3) 911498 and in her boats and appurtenances. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 4" registered in the name of the company under the british flag with official no 911044, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 5" registered in the name of the company under the british flag with official no 912965, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 6" registered in the name of the company under the british flag with official no 913329, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 7" registered in the name of the company under the british flag with official no 913037, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in "windcat 8" registered in the name of the company under the british flag with official no 913358, earnings, insurances and requisition compensation. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 5" registered in the united kingdom with official number 912965. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 4" registered in the united kingdom with official number 911044. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 3" registered in the united kingdom with official number 911498. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 2" registered in the united kingdom with official number 910206. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 6" registered in the united kingdom with official number 913329. Fully Satisfied |
20 April 2006 | Delivered on: 22 April 2006 Satisfied on: 15 October 2011 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 4 commercial vessel 911044 and in her boats and appurtenances. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 7" registered in the united kingdom with official number 913037. Fully Satisfied |
6 July 2011 | Delivered on: 14 July 2011 Satisfied on: 21 October 2013 Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A. Classification: Mortgage to secure account current Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in "windcat 8" registered in the united kingdom with official number 913358. Fully Satisfied |
31 July 2009 | Delivered on: 4 August 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel name windspeed 6 o/n 915952 and in her boats and appurtenances. Fully Satisfied |
31 July 2009 | Delivered on: 4 August 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel name windspeed 6 o/n 915952. Fully Satisfied |
31 July 2009 | Delivered on: 4 August 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel: windspeed 6. official no: 915952. Fully Satisfied |
19 May 2009 | Delivered on: 27 May 2009 Satisfied on: 13 December 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windspeed 5 official no 915630 and in her boats and appurtenances. Fully Satisfied |
19 May 2009 | Delivered on: 27 May 2009 Satisfied on: 13 December 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windspeed 5 official no 915630 and in her boats and appurtenances. Fully Satisfied |
19 May 2009 | Delivered on: 20 May 2009 Satisfied on: 13 December 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel name windspeed 5 official no. 915630 and in her boats and appurtenances see image for full details. Fully Satisfied |
12 January 2009 | Delivered on: 14 January 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name windspeed 4 and in her boats and appurtenances. 10.94M catamaran wind farm utility vessel - 915291 see image for full details. Fully Satisfied |
12 January 2009 | Delivered on: 14 January 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel, name windspeed 4 official no. 915291 see image for full details. Fully Satisfied |
13 March 2006 | Delivered on: 18 March 2006 Satisfied on: 21 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2009 | Delivered on: 14 January 2009 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vessel "windspeed 4" o/n 915291 assigned property means all rights and interest of every kind which the owners now at any time or inconnection with the earnings, the insurances and the requisition compensation see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 17 December 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windspeed 3 and in her boats and appurtenances, official number 914897. Fully Satisfied |
15 December 2008 | Delivered on: 17 December 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windspeed 3 and in her boats and appurtenances, 11.13M catamaran, official number 914897. Fully Satisfied |
15 December 2008 | Delivered on: 17 December 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windspeed 3 official number 914897 and in her boats and appurtenances, see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 20 November 2008 Satisfied on: 23 November 2020 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: Deed of assignment relating to "windcat 12" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Owners earnings contract rights and insurances see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 20 November 2008 Satisfied on: 23 November 2020 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: Deed of assignment relating to "windcat 11" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Owners earnings contract rights and insurances see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 20 November 2008 Satisfied on: 23 November 2020 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: Deed of assignment relating to "windcat 10" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Owners earnings contract rights and insurances see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 20 November 2008 Satisfied on: 23 November 2020 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: Deed of assignment relating to "windcat 9" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Owners earnings contract rights and insurances see image for full details. Fully Satisfied |
16 September 2008 | Delivered on: 17 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 3 official number 911498 and in her boats and appurtenances. Fully Satisfied |
11 July 2005 | Delivered on: 14 July 2005 Satisfied on: 13 December 2011 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name "windcate 2" commercial vessel and in ther boats and appurtneances. Fully Satisfied |
16 September 2008 | Delivered on: 17 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests to, in or in connection with, the assigned property meaning the earnings, the insurances and the requisition compensation, see image for full details. Fully Satisfied |
16 September 2008 | Delivered on: 17 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 3 official number 911498 and in her boats and appurtenances. Fully Satisfied |
2 September 2008 | Delivered on: 13 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name "windcat 8" official number 913358 and in her boats and appurtenances all rights title and interests in connection with the assigned property see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 13 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name "windcat 7" official number 913037 and in her boats and appurtenances all right title and interests in connection with the assigned property see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 6 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 7 and in her boats and appurtenances 15M aluminium catamaran - 913037 see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 6 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 7 and in her boats and appurtenances 913037 see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 6 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 8 and in her boats and appurtenances 15M aluminium catamaran - 913358 see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 6 September 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel name windcat 8 and in her boats and appurtenances 913358 see image for full details. Fully Satisfied |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the earnings; the insurances and the requisition compensation in relation to the vessel name windcat 5 official no 912965. Fully Satisfied |
5 August 2008 | Delivered on: 7 August 2008 Satisfied on: 15 October 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the earnings; the insurances and the requisition compensation in relation to the vessel name windcat 6 official no 913329. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 13 December 2011 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Fixty four shares in the vessel named windcat, commercial catamaran no. 908571,. see the mortgage charge document for full details. Fully Satisfied |
1 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
15 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
2 December 2021 | Registration of charge 043817980093, created on 1 December 2021 (27 pages) |
2 December 2021 | Registration of charge 043817980096, created on 1 December 2021 (16 pages) |
2 December 2021 | Registration of charge 043817980101, created on 1 December 2021 (27 pages) |
2 December 2021 | Registration of charge 043817980097, created on 1 December 2021 (27 pages) |
2 December 2021 | Registration of charge 043817980094, created on 1 December 2021 (11 pages) |
2 December 2021 | Registration of charge 043817980099, created on 1 December 2021 (27 pages) |
2 December 2021 | Registration of charge 043817980100, created on 1 December 2021 (16 pages) |
2 December 2021 | Registration of charge 043817980098, created on 1 December 2021 (16 pages) |
2 December 2021 | Registration of charge 043817980095, created on 1 December 2021 (16 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
23 July 2021 | Satisfaction of charge 043817980081 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980071 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980078 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980074 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980077 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980070 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980080 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980073 in full (1 page) |
23 July 2021 | Satisfaction of charge 043817980083 in full (1 page) |
6 July 2021 | Registration of charge 043817980088, created on 23 June 2021 (17 pages) |
6 July 2021 | Registration of charge 043817980084, created on 24 June 2021 (19 pages) |
6 July 2021 | Registration of charge 043817980086, created on 23 June 2021 (27 pages) |
6 July 2021 | Registration of charge 043817980085, created on 23 June 2021 (17 pages) |
6 July 2021 | Registration of charge 043817980091, created on 23 June 2021 (17 pages) |
6 July 2021 | Registration of charge 043817980089, created on 23 June 2021 (17 pages) |
6 July 2021 | Registration of charge 043817980092, created on 23 June 2021 (27 pages) |
6 July 2021 | Registration of charge 043817980090, created on 23 June 2021 (27 pages) |
6 July 2021 | Registration of charge 043817980087, created on 23 June 2021 (27 pages) |
11 June 2021 | Satisfaction of charge 043817980069 in full (1 page) |
11 June 2021 | Satisfaction of charge 043817980079 in full (1 page) |
11 June 2021 | Satisfaction of charge 043817980072 in full (1 page) |
11 June 2021 | Satisfaction of charge 043817980082 in full (1 page) |
11 June 2021 | Satisfaction of charge 043817980076 in full (1 page) |
11 June 2021 | Satisfaction of charge 043817980075 in full (1 page) |
1 April 2021 | Amended full accounts made up to 31 December 2019 (24 pages) |
9 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr John Patrick Anniss as a director on 23 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page) |
27 January 2021 | Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Jesus Llorca Rodriguez as a director on 12 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Neil Martin Clarkson as a director on 12 January 2021 (1 page) |
23 November 2020 | Satisfaction of charge 043817980065 in full (1 page) |
23 November 2020 | Satisfaction of charge 24 in full (1 page) |
23 November 2020 | Satisfaction of charge 22 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980061 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980068 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980060 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980066 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980062 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980059 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980063 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980058 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980064 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980057 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980067 in full (1 page) |
23 November 2020 | Satisfaction of charge 53 in full (1 page) |
23 November 2020 | Satisfaction of charge 23 in full (1 page) |
23 November 2020 | Satisfaction of charge 52 in full (1 page) |
23 November 2020 | Satisfaction of charge 25 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980056 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980055 in full (1 page) |
23 November 2020 | Satisfaction of charge 043817980054 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Thomas Paul Wilkinson as a secretary on 11 December 2019 (2 pages) |
4 November 2019 | Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page) |
17 July 2019 | Termination of appointment of Robert Frederick Catchpole as a director on 9 July 2019 (1 page) |
15 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 June 2019 | Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
7 June 2016 | Registration of charge 043817980073, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980082, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980070, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980072, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980081, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980082, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980072, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980077, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980075, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980083, created on 26 May 2016 (40 pages) |
7 June 2016 | Registration of charge 043817980079, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980080, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980069, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980071, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980075, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980079, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980076, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980074, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980076, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980078, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980069, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980080, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980074, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980071, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980073, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980077, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980083, created on 26 May 2016 (40 pages) |
7 June 2016 | Registration of charge 043817980078, created on 26 May 2016 (21 pages) |
7 June 2016 | Registration of charge 043817980070, created on 26 May 2016 (9 pages) |
7 June 2016 | Registration of charge 043817980081, created on 26 May 2016 (21 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 July 2014 | Full accounts made up to 29 December 2013 (22 pages) |
11 July 2014 | Full accounts made up to 29 December 2013 (22 pages) |
24 June 2014 | Current accounting period extended from 22 December 2014 to 31 December 2014 (1 page) |
24 June 2014 | Current accounting period extended from 22 December 2014 to 31 December 2014 (1 page) |
21 March 2014 | Register inspection address has been changed (1 page) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Register inspection address has been changed (1 page) |
15 November 2013 | Full accounts made up to 29 December 2012 (20 pages) |
15 November 2013 | Full accounts made up to 29 December 2012 (20 pages) |
25 October 2013 | Registration of charge 043817980068 (37 pages) |
25 October 2013 | Registration of charge 043817980067 (12 pages) |
25 October 2013 | Registration of charge 043817980067 (12 pages) |
25 October 2013 | Registration of charge 043817980068 (37 pages) |
21 October 2013 | Registration of charge 043817980058 (18 pages) |
21 October 2013 | Satisfaction of charge 44 in full (4 pages) |
21 October 2013 | Satisfaction of charge 51 in full (4 pages) |
21 October 2013 | Registration of charge 043817980060 (18 pages) |
21 October 2013 | Registration of charge 043817980054 (18 pages) |
21 October 2013 | Satisfaction of charge 49 in full (4 pages) |
21 October 2013 | Satisfaction of charge 43 in full (4 pages) |
21 October 2013 | Registration of charge 043817980054 (18 pages) |
21 October 2013 | Registration of charge 043817980057 (12 pages) |
21 October 2013 | Registration of charge 043817980065 (18 pages) |
21 October 2013 | Registration of charge 043817980061 (12 pages) |
21 October 2013 | Satisfaction of charge 40 in full (4 pages) |
21 October 2013 | Satisfaction of charge 49 in full (4 pages) |
21 October 2013 | Registration of charge 043817980062 (18 pages) |
21 October 2013 | Registration of charge 043817980061 (12 pages) |
21 October 2013 | Satisfaction of charge 42 in full (4 pages) |
21 October 2013 | Satisfaction of charge 47 in full (4 pages) |
21 October 2013 | Satisfaction of charge 38 in full (4 pages) |
21 October 2013 | Satisfaction of charge 41 in full (4 pages) |
21 October 2013 | Registration of charge 043817980060 (18 pages) |
21 October 2013 | Satisfaction of charge 44 in full (4 pages) |
21 October 2013 | Registration of charge 043817980055 (12 pages) |
21 October 2013 | Registration of charge 043817980063 (18 pages) |
21 October 2013 | Registration of charge 043817980062 (18 pages) |
21 October 2013 | Registration of charge 043817980066 (12 pages) |
21 October 2013 | Satisfaction of charge 42 in full (4 pages) |
21 October 2013 | Satisfaction of charge 38 in full (4 pages) |
21 October 2013 | Registration of charge 043817980066 (12 pages) |
21 October 2013 | Satisfaction of charge 43 in full (4 pages) |
21 October 2013 | Satisfaction of charge 50 in full (4 pages) |
21 October 2013 | Registration of charge 043817980065 (18 pages) |
21 October 2013 | Registration of charge 043817980064 (12 pages) |
21 October 2013 | Registration of charge 043817980055 (12 pages) |
21 October 2013 | Registration of charge 043817980059 (12 pages) |
21 October 2013 | Satisfaction of charge 51 in full (4 pages) |
21 October 2013 | Satisfaction of charge 40 in full (4 pages) |
21 October 2013 | Satisfaction of charge 46 in full (4 pages) |
21 October 2013 | Satisfaction of charge 41 in full (4 pages) |
21 October 2013 | Satisfaction of charge 46 in full (4 pages) |
21 October 2013 | Registration of charge 043817980059 (12 pages) |
21 October 2013 | Satisfaction of charge 45 in full (4 pages) |
21 October 2013 | Registration of charge 043817980058 (18 pages) |
21 October 2013 | Satisfaction of charge 48 in full (4 pages) |
21 October 2013 | Registration of charge 043817980064 (12 pages) |
21 October 2013 | Satisfaction of charge 39 in full (4 pages) |
21 October 2013 | Registration of charge 043817980056 (18 pages) |
21 October 2013 | Registration of charge 043817980063 (18 pages) |
21 October 2013 | Registration of charge 043817980057 (12 pages) |
21 October 2013 | Registration of charge 043817980056 (18 pages) |
21 October 2013 | Satisfaction of charge 48 in full (4 pages) |
21 October 2013 | Satisfaction of charge 39 in full (4 pages) |
21 October 2013 | Satisfaction of charge 47 in full (4 pages) |
21 October 2013 | Satisfaction of charge 45 in full (4 pages) |
21 October 2013 | Satisfaction of charge 50 in full (4 pages) |
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
3 September 2012 | Auditor's resignation (1 page) |
3 September 2012 | Auditor's resignation (1 page) |
22 May 2012 | Accounts for a small company made up to 22 December 2011 (11 pages) |
22 May 2012 | Accounts for a small company made up to 22 December 2011 (11 pages) |
13 April 2012 | Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 13 April 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Appointment of Mr Robert Frederick Catchpole as a director (3 pages) |
15 February 2012 | Appointment of Mr Robert Frederick Catchpole as a director (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
11 January 2012 | Termination of appointment of Nicola Clarkson as a secretary (2 pages) |
11 January 2012 | Appointment of Clyde Martin Camburn as a secretary (3 pages) |
11 January 2012 | Appointment of Jesus Llorca Rodriguez as a director (3 pages) |
11 January 2012 | Appointment of Clyde Martin Camburn as a secretary (3 pages) |
11 January 2012 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 11 January 2012 (2 pages) |
11 January 2012 | Appointment of Clyde Martin Camburn as a director (3 pages) |
11 January 2012 | Appointment of Jesus Llorca Rodriguez as a director (3 pages) |
11 January 2012 | Termination of appointment of Nicola Clarkson as a secretary (2 pages) |
11 January 2012 | Appointment of Clyde Martin Camburn as a director (3 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
19 December 2011 | Current accounting period shortened from 31 December 2011 to 22 December 2011 (1 page) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Current accounting period shortened from 31 December 2011 to 22 December 2011 (1 page) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 August 2011 | Duplicate mortgage certificatecharge no:44 (6 pages) |
10 August 2011 | Duplicate mortgage certificatecharge no:44 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Robert Van Rijk on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Van Rijk on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Neil Martin Clarkson on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Neil Martin Clarkson on 25 February 2010 (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (18 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (18 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
19 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Memorandum and Articles of Association (20 pages) |
28 February 2005 | Memorandum and Articles of Association (20 pages) |
13 December 2004 | Company name changed west coast workboats LIMITED\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed west coast workboats LIMITED\certificate issued on 13/12/04 (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
30 December 2003 | Delivery ext'd 3 mth 31/07/03 (1 page) |
30 December 2003 | Delivery ext'd 3 mth 31/07/03 (1 page) |
19 December 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
19 December 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
19 May 2003 | Return made up to 26/02/03; full list of members
|
19 May 2003 | Return made up to 26/02/03; full list of members
|
27 November 2002 | Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 November 2002 | Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
26 February 2002 | Incorporation (16 pages) |
26 February 2002 | Incorporation (16 pages) |