PIER AT HARWICH LIMITED(THE)
Status | ACTIVE |
Company No. | 01341290 |
Category | Private Limited Company |
Incorporated | 30 Nov 1977 |
Age | 46 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PIER AT HARWICH LIMITED(THE) is an active private limited company with number 01341290. It was incorporated 46 years, 5 months, 4 days ago, on 30 November 1977. The company address is Le Talbooth Gun Hill Le Talbooth Gun Hill, Colchester, CO7 6HP, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ
Change date: 2021-08-10
New address: Le Talbooth Gun Hill Dedham Colchester CO7 6HP
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
Change date: 2018-12-21
New address: 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Termination secretary company with name termination date
Date: 03 Dec 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-29
Officer name: Brian David Davies
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian David Davies
Termination date: 2014-10-29
Documents
Appoint person secretary company with name date
Date: 03 Dec 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-29
Officer name: Mr Michael Henry Gooding
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Oakley
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change sail address company with old address
Date: 12 Dec 2012
Category: Address
Type: AD02
Old address: C/O Grant Thornton Crown House Crown Street Ipswich Suffolk IP1 3HS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Milsom
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Christopher Edward Oakley
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Brian David Davies
Documents
Accounts with accounts type dormant
Date: 04 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 14 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 11/10/02 from: crown house church road claygate esher surrey KT10 0LP
Documents
Accounts with accounts type full
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 13 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/96; full list of members
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts amended with made up date
Date: 29 Jun 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AAMD
Made up date: 1994-03-31
Documents
Legacy
Date: 15 May 1995
Category: Address
Type: 287
Description: Registered office changed on 15/05/95 from: 1, gunpowder square, printer street, london, EC4A 3DE.
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/94; no change of members
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/92; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 13 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/90; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Legacy
Date: 01 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 01/02/90 from: 5 charterhouse square london EC1M 6EE
Documents
Accounts with accounts type small
Date: 11 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type small
Date: 07 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 07 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/12/87; full list of members
Documents
Some Companies
KINGS HEAD HOTEL,BLAKENEY,GL15 4EB
Number: | 11566225 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004368 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR
Number: | 05119269 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 INTERNATIONAL AVENUE ARGYLL ROAD,ABERDEEN,AB21 0AF
Number: | SC582759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 CHAUCER CLOSE,SHEFFIELD,S5 9Q
Number: | 11057043 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A TUDOR ROAD,HARROW,HA3 5PQ
Number: | 09237583 |
Status: | ACTIVE |
Category: | Private Limited Company |