MISSISSIPPI RIVER BOATS (HORNING) LIMITED

Willow Tree Farm Tretts Lane Willow Tree Farm Tretts Lane, Great Yarmouth, NR29 3AT, England
StatusACTIVE
Company No.02886130
CategoryPrivate Limited Company
Incorporated11 Jan 1994
Age30 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

MISSISSIPPI RIVER BOATS (HORNING) LIMITED is an active private limited company with number 02886130. It was incorporated 30 years, 3 months, 21 days ago, on 11 January 1994. The company address is Willow Tree Farm Tretts Lane Willow Tree Farm Tretts Lane, Great Yarmouth, NR29 3AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH06

Capital : 85 GBP

Date: 2023-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2023

Action Date: 17 Oct 2022

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2022-10-17

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Aug 2022

Action Date: 18 May 2022

Category: Capital

Type: SH06

Capital : 617,500.00 GBP

Date: 2022-05-18

Documents

View document PDF

Capital return purchase own shares

Date: 22 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-30

Officer name: Christopher Anthony William Dockerty

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-30

Officer name: Mrs Francesca Dawn Dockerty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Address

Type: AD01

New address: Willow Tree Farm Tretts Lane Fleggburgh Great Yarmouth NR29 3AT

Old address: Poppyfields Barn Shoals Road Irstead Norwich NR12 8XR

Change date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Francis Young

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Bridget Dockerty

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Laura Smith

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr David Jon Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Dockerty

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Dawn Dockerty

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Francis Young

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

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: 17 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

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: 28 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Christopher Anthony William Dockerty

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard Francis Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 11/02/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 25 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed launchtime LIMITED\certificate issued on 14/02/94

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 10/02/94 from: aci house torrington park north finchley london N12 9SZ

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG TALL WISH LIMITED

215/6 GREAT JUNCTION STREET,EDINBURGH,EH6 5RU

Number:SC485576
Status:ACTIVE
Category:Private Limited Company

CITY DINER LTD

30B SOMERSET PLACE,PLYMOUTH,PL3 4BB

Number:08674328
Status:ACTIVE
Category:Private Limited Company

HUSTLEHUB LTD

111 HATHERLEY COURT,LONDON,W2 5RG

Number:07658477
Status:ACTIVE
Category:Private Limited Company

JOHN GROVES LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:11284823
Status:ACTIVE
Category:Private Limited Company

MAXIMISING POTENTIAL LIMITED

6 ORCHARD DENE,NORTHWICH,CW8 2UZ

Number:04304911
Status:ACTIVE
Category:Private Limited Company

THE CLEAN WIZARDS LTD

100A WHITEHORNS WAY,ABINGDON,OX14 4LQ

Number:11443279
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