SCARISBRICK MARINA LIMITED
Status | ACTIVE |
Company No. | 02712643 |
Category | Private Limited Company |
Incorporated | 07 May 1992 |
Age | 31 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SCARISBRICK MARINA LIMITED is an active private limited company with number 02712643. It was incorporated 31 years, 11 months, 20 days ago, on 07 May 1992. The company address is Scarisbrick Marina Southport Road Scarisbrick Marina Southport Road, Ormskirk, L40 9RH, Lancashire, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 21 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Executors of Alan Mawdsley's Estate
Cessation date: 2022-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-28
Psc name: Daniel Martin Mawdsley
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 13 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-05-02
Documents
Second filing of confirmation statement with made up date
Date: 13 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-02
Documents
Second filing of confirmation statement with made up date
Date: 13 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-02
Documents
Second filing of confirmation statement with made up date
Date: 13 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-05-19
Documents
Second filing of confirmation statement with made up date
Date: 06 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-02
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Change account reference date company current shortened
Date: 02 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Mawdsley
Cessation date: 2019-07-18
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-18
Psc name: The Executors of Alan MawdsleyâS Estate
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-29
Made up date: 2019-05-30
Documents
Change account reference date company current shortened
Date: 28 Feb 2020
Action Date: 29 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-30
New date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
New address: Scarisbrick Marina Southport Road Scarisbrick Ormskirk Lancashire L40 9RH
Change date: 2019-11-05
Old address: , Scarisbrick Marina Southport Road, Scarisbrick, Ormskirk, L40 8HQ, England
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mawdsley
Termination date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Change person secretary company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-23
Officer name: Sarah Mawdsley
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Sarah Mawdsley
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Martin Mawdsley
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mawdsley
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Martin Mawdsley
Change date: 2018-05-01
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 10 Nov 2017
Action Date: 29 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027126430011
Charge creation date: 2017-06-29
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027126430010
Charge creation date: 2017-06-14
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: , Fettler's Wharf Marina, Station, Road, Rufford, Ormskirk, Lancashire, L40 1TB
Change date: 2017-03-24
New address: Scarisbrick Marina Southport Road Scarisbrick Ormskirk Lancashire L40 9RH
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-20
Officer name: Sarah Mawdsley
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-20
Officer name: Daniel Martin Mawdsley
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-20
Officer name: Alan Mawdsley
Documents
Change person secretary company with change date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Mawdsley
Change date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-03
Officer name: Alan Mawdsley
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-03
Officer name: Daniel Martin Mawdsley
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Legacy
Date: 03 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 11 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Mawdsley
Change date: 2011-05-27
Documents
Change person secretary company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Mawdsley
Change date: 2011-05-27
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mawdsley
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Mawdsley
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Daniel Martin Mawdsley
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company previous extended
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA01
Made up date: 2009-01-31
New date: 2009-05-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Certificate change of name company
Date: 17 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed careopen LIMITED\certificate issued on 17/05/07
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: alsley lodge, station road, rufford, ormskirk lancs L40 1TB
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 11518139 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KETTLEBASTON ROAD,LONDON,E10 7PF
Number: | 08380307 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE HOUSE,PAISLEY,PA1 1JE
Number: | SC359221 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07196211 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 09029667 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07996267 |
Status: | ACTIVE |
Category: | Private Limited Company |