Download leads from Nexok and grow your business. Find out more

Wigrams Turn Marina Limited

Documents

Total Documents216
Total Pages1,148

Filing History

23 September 2020Accounts for a small company made up to 30 September 2019
10 March 2020Confirmation statement made on 9 March 2020 with no updates
27 June 2019Total exemption full accounts made up to 30 September 2018
17 June 2019Registration of charge 027974410008, created on 5 June 2019
12 June 2019Satisfaction of charge 6 in full
12 June 2019Satisfaction of charge 5 in full
12 June 2019Satisfaction of charge 2 in full
10 June 2019Registration of charge 027974410007, created on 5 June 2019
21 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 March 2019Confirmation statement made on 9 March 2019 with no updates
27 June 2018Total exemption full accounts made up to 30 September 2017
13 March 2018Confirmation statement made on 9 March 2018 with no updates
23 June 2017Total exemption small company accounts made up to 30 September 2016
23 June 2017Total exemption small company accounts made up to 30 September 2016
10 March 2017Confirmation statement made on 9 March 2017 with updates
10 March 2017Confirmation statement made on 9 March 2017 with updates
24 June 2016Total exemption small company accounts made up to 30 September 2015
24 June 2016Total exemption small company accounts made up to 30 September 2015
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,710,678
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,710,678
9 July 2015Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
9 July 2015Appointment of Mr John Grahame Whateley as a director on 1 April 2014
9 July 2015Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
9 July 2015Appointment of Mr John Grahame Whateley as a director on 1 April 2014
9 July 2015Appointment of Mr John Grahame Whateley as a director on 1 April 2014
9 July 2015Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
26 June 2015Total exemption small company accounts made up to 30 September 2014
26 June 2015Total exemption small company accounts made up to 30 September 2014
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,710,678
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,710,678
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,710,678
4 July 2014Accounts for a small company made up to 30 September 2013
4 July 2014Accounts for a small company made up to 30 September 2013
21 May 2014Appointment of Mr Michael Braidley as a director
21 May 2014Appointment of Mr Michael Braidley as a director
7 April 2014Termination of appointment of John Harding as a director
7 April 2014Termination of appointment of John Harding as a director
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,710,678
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,710,678
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,710,678
5 January 2014Accounts for a small company made up to 30 September 2012
5 January 2014Accounts for a small company made up to 30 September 2012
26 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012
26 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012
14 September 2013Termination of appointment of Samuel Bourne as a director
14 September 2013Termination of appointment of Samuel Bourne as a director
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
8 January 2013Appointment of Mr Richard James Smith as a director
8 January 2013Appointment of Mr Richard James Smith as a director
4 July 2012Accounts for a small company made up to 30 September 2011
4 July 2012Accounts for a small company made up to 30 September 2011
1 May 2012Termination of appointment of Gary Carruthers as a secretary
1 May 2012Termination of appointment of Gary Carruthers as a secretary
1 May 2012Termination of appointment of Gary Carruthers as a director
1 May 2012Appointment of Mr Richard James Smith as a secretary
1 May 2012Termination of appointment of Gary Carruthers as a director
1 May 2012Appointment of Mr Richard James Smith as a secretary
23 March 2012Section 519
23 March 2012Section 519
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
29 February 2012Registered office address changed from Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG United Kingdom on 29 February 2012
29 February 2012Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 29 February 2012
29 February 2012Registered office address changed from Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG United Kingdom on 29 February 2012
29 February 2012Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 29 February 2012
30 June 2011Accounts for a small company made up to 30 September 2010
30 June 2011Accounts for a small company made up to 30 September 2010
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
15 September 2010Accounts for a small company made up to 30 September 2009
15 September 2010Accounts for a small company made up to 30 September 2009
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 September 2010Particulars of a mortgage or charge / charge no: 5
4 September 2010Particulars of a mortgage or charge / charge no: 5
4 September 2010Particulars of a mortgage or charge / charge no: 6
4 September 2010Particulars of a mortgage or charge / charge no: 6
7 July 2010Appointment of Mr Gary Scott Carruthers as a director
7 July 2010Appointment of Mr Gary Scott Carruthers as a director
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
2 September 2009Accounts for a small company made up to 30 September 2008
2 September 2009Accounts for a small company made up to 30 September 2008
14 May 2009Secretary appointed gary scott carruthers
14 May 2009Secretary appointed gary scott carruthers
14 May 2009Appointment terminated secretary samuel bourne
14 May 2009Appointment terminated secretary samuel bourne
27 March 2009Return made up to 09/03/09; full list of members
27 March 2009Return made up to 09/03/09; full list of members
4 March 2009Registered office changed on 04/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED
4 March 2009Registered office changed on 04/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED
12 November 2008Appointment terminated director kenneth smith
12 November 2008Appointment terminated director kenneth smith
23 September 2008Return made up to 09/03/08; full list of members; amend
23 September 2008Return made up to 09/03/08; full list of members; amend
25 July 2008Full accounts made up to 30 September 2007
25 July 2008Full accounts made up to 30 September 2007
28 March 2008Return made up to 09/03/08; full list of members
28 March 2008Return made up to 09/03/08; full list of members
5 November 2007Full accounts made up to 30 September 2006
5 November 2007Full accounts made up to 30 September 2006
19 September 2007New director appointed
19 September 2007New director appointed
3 September 2007Director resigned
3 September 2007Director resigned
13 June 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 June 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2006Particulars of contract relating to shares
25 October 2006Nc inc already adjusted 09/10/06
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 October 2006Ad 09/10/06--------- £ si 2710676@1=2710676 £ ic 2/2710678
25 October 2006Ad 09/10/06--------- £ si 2710676@1=2710676 £ ic 2/2710678
25 October 2006Memorandum and Articles of Association
25 October 2006Memorandum and Articles of Association
25 October 2006Particulars of contract relating to shares
25 October 2006Nc inc already adjusted 09/10/06
24 October 2006New director appointed
24 October 2006Director resigned
24 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 October 2006New secretary appointed;new director appointed
24 October 2006Secretary resigned
24 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 October 2006Registered office changed on 24/10/06 from: latchmore bank little hallingbury bishops stortford hertfordshire CM22 7PJ
24 October 2006New secretary appointed;new director appointed
24 October 2006Declaration of assistance for shares acquisition
24 October 2006Director resigned
24 October 2006New director appointed
24 October 2006Secretary resigned
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2006Accounting reference date shortened from 31/01/07 to 30/09/06
24 October 2006Director resigned
24 October 2006New director appointed
24 October 2006New director appointed
24 October 2006Director resigned
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2006Accounting reference date shortened from 31/01/07 to 30/09/06
24 October 2006Declaration of assistance for shares acquisition
24 October 2006Registered office changed on 24/10/06 from: latchmore bank little hallingbury bishops stortford hertfordshire CM22 7PJ
19 October 2006Particulars of mortgage/charge
19 October 2006Particulars of mortgage/charge
18 October 2006Particulars of mortgage/charge
18 October 2006Particulars of mortgage/charge
18 October 2006Particulars of mortgage/charge
18 October 2006Particulars of mortgage/charge
18 October 2006Declaration of satisfaction of mortgage/charge
18 October 2006Declaration of satisfaction of mortgage/charge
26 July 2006Full accounts made up to 31 January 2006
26 July 2006Full accounts made up to 31 January 2006
15 March 2006Return made up to 09/03/06; full list of members
15 March 2006Return made up to 09/03/06; full list of members
28 July 2005Particulars of mortgage/charge
28 July 2005Particulars of mortgage/charge
9 June 2005Full accounts made up to 31 January 2005
9 June 2005Full accounts made up to 31 January 2005
18 March 2005Return made up to 09/03/05; no change of members
18 March 2005Return made up to 09/03/05; no change of members
22 September 2004Company name changed orwell fertilizers LIMITED\certificate issued on 22/09/04
22 September 2004Company name changed orwell fertilizers LIMITED\certificate issued on 22/09/04
2 June 2004Full accounts made up to 31 January 2004
2 June 2004Full accounts made up to 31 January 2004
15 April 2004Return made up to 09/03/04; no change of members
15 April 2004Return made up to 09/03/04; no change of members
18 September 2003Auditor's resignation
18 September 2003Auditor's resignation
29 August 2003Full accounts made up to 31 January 2003
29 August 2003Full accounts made up to 31 January 2003
6 April 2003Return made up to 09/03/03; full list of members
6 April 2003Return made up to 09/03/03; full list of members
20 January 2003Full accounts made up to 31 January 2002
20 January 2003Full accounts made up to 31 January 2002
5 March 2002Return made up to 09/03/02; full list of members
5 March 2002Return made up to 09/03/02; full list of members
13 June 2001Full accounts made up to 31 January 2001
13 June 2001Full accounts made up to 31 January 2001
22 March 2001Return made up to 09/03/01; full list of members
22 March 2001Return made up to 09/03/01; full list of members
19 May 2000Full accounts made up to 31 January 2000
19 May 2000Full accounts made up to 31 January 2000
20 March 2000Return made up to 09/03/00; full list of members
20 March 2000Return made up to 09/03/00; full list of members
19 May 1999Full accounts made up to 31 January 1999
19 May 1999Full accounts made up to 31 January 1999
31 March 1999Return made up to 09/03/99; full list of members
31 March 1999Return made up to 09/03/99; full list of members
8 December 1998Secretary's particulars changed
8 December 1998Secretary's particulars changed
4 August 1998New director appointed
4 August 1998New director appointed
4 June 1998Full accounts made up to 31 January 1998
4 June 1998Full accounts made up to 31 January 1998
12 March 1998Return made up to 09/03/98; full list of members
12 March 1998Return made up to 09/03/98; full list of members
27 May 1997Full accounts made up to 31 January 1997
27 May 1997Full accounts made up to 31 January 1997
18 March 1997Return made up to 09/03/97; full list of members
18 March 1997Return made up to 09/03/97; full list of members
12 June 1996Full accounts made up to 31 January 1996
12 June 1996Full accounts made up to 31 January 1996
19 March 1996Return made up to 09/03/96; full list of members
19 March 1996Return made up to 09/03/96; full list of members
16 May 1995Full accounts made up to 31 January 1995
16 May 1995Full accounts made up to 31 January 1995
14 March 1995Return made up to 09/03/95; full list of members
14 March 1995Return made up to 09/03/95; full list of members
9 March 1993Incorporation
9 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing