BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

Duver Boat Yard The Duver Duver Boat Yard The Duver, Ryde, PO33 1YB, Isle Of Wight
StatusACTIVE
Company No.00743063
CategoryPrivate Limited Company
Incorporated05 Dec 1962
Age61 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED is an active private limited company with number 00743063. It was incorporated 61 years, 5 months, 17 days ago, on 05 December 1962. The company address is Duver Boat Yard The Duver Duver Boat Yard The Duver, Ryde, PO33 1YB, Isle Of Wight.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2022

Category: Address

Type: AD03

New address: 3 Garfield Road Ryde PO33 2PS

Documents

View document PDF

Change sail address company with new address

Date: 18 Mar 2022

Category: Address

Type: AD02

New address: 3 Garfield Road Ryde PO33 2PS

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jan 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Turvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Nov 2012

Action Date: 29 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-29

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 01 Nov 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ England

Change date: 2012-01-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcom Peter Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Elizabeth Thorpe

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Jan 2012

Action Date: 21 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-21

Documents

View document PDF

Liquidation in administration end of administration

Date: 04 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 28 Nov 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

Liquidation in administration progress report with brought down date

Date: 15 Nov 2011

Action Date: 11 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-11

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Nov 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-13

Old address: Harbour Office the Duver St. Helens Ryde Isle of Wight PO33 1YB

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iryna Khlebovych

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iryna Khlebovych

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Whitehead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Turvey

Change date: 2010-03-11

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Oatley

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Denness

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Denness

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed james thomas whitehead

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles turvey

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leslie street

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / leslie street / 15/01/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from harbour office the duver st. Helens ryde isle of wight PO33 1YB

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF


Some Companies

COMPOSITE AIR MANAGEMENT LIMITED

UNIT C, BAKER HOUSE INDUSTRIAL ESTATE,STOURBRIDGE,DY9 8RS

Number:10607469
Status:ACTIVE
Category:Private Limited Company

LEATHER REPAIR ALTERATIONS LIMITED

FADI TAILORING CHEQUERS LANE,TADWORTH,KT20 7ST

Number:08595125
Status:ACTIVE
Category:Private Limited Company

OLYMPIA LICENSING LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD,LONDON,W14 8UX

Number:05390395
Status:ACTIVE
Category:Private Limited Company

PHARECONSULT LIMITED

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:10564881
Status:ACTIVE
Category:Private Limited Company

S M SHEPHERD COMMERCIAL VEHICLE REPAIR LTD

THE COACH HOUSE, 25,WREXHAM,LL11 1EB

Number:11234405
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST FISHERY MANAGEMENT LIMITED

THE CHALET RAM HILL,BRISTOL,BS36 2UF

Number:10682083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source