AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2021/01/12. New Address: The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW. Previous address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF Wales
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/24
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2017/06/26. New Address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF. Previous address: Fulmar House Ocean Way Cardiff CF24 5HF
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/17 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/05/17 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/19. New Address: Fulmar House Ocean Way Cardiff CF24 5HF. Previous address: Ground Floor, Unit a Fulmar House Beignon Close Cardiff CF24 5HF Wales
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/17 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/04/30
filed on: 1st, April 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/01/12. New Address: Ground Floor, Unit a Fulmar House Beignon Close Cardiff CF24 5HF. Previous address: Unit a1 Cook Court, Pacific Business Park, Cardiff CF24 5AB
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/17 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 1st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/17 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/03/31 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/17 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2012/01/01
filed on: 10th, September 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/12/15 - the day director's appointment was terminated
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed charnwood navigation (2) LIMITEDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/06/23
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, July 2011
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/17 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/10 from 24 Park Place Cardiff South Glamorgan CF10 3BA
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/17 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/04 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 2009/04/02 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/05/19 with shareholders record
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/01/08 from: fulmar house beignon close ocean way ocean park cardiff south glamorgan CF24 5HF
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: fulmar house beignon close ocean way ocean park cardiff south glamorgan CF24 5HF
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/07/31
filed on: 7th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/07/31
filed on: 7th, January 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/05/21 with shareholders record
filed on: 21st, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/05/21 with shareholders record
filed on: 21st, May 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/02/07 from: charnwood house, 13 ocean way ocean park cardiff south glamorgan CF24 5TE
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: charnwood house, 13 ocean way ocean park cardiff south glamorgan CF24 5TE
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006/05/17. Value of each share 1 £, total number of shares: 2.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006/05/17. Value of each share 1 £, total number of shares: 2.
filed on: 27th, June 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 31/07/07
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/07/07
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 2006/06/08 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/06/08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/06/08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/06/08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/06/08 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/05/31 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/05/31 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/05/31 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/05/31 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(17 pages)
|