BACKWATERS CRUISING LIMITED

Karelia Cuckoo Lane Karelia Cuckoo Lane, Hythe, CT21 4ET, Kent
StatusACTIVE
Company No.10789022
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

BACKWATERS CRUISING LIMITED is an active private limited company with number 10789022. It was incorporated 7 years, 22 days ago, on 25 May 2017. The company address is Karelia Cuckoo Lane Karelia Cuckoo Lane, Hythe, CT21 4ET, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Capital allotment shares

Date: 07 May 2024

Action Date: 27 Apr 2024

Category: Capital

Type: SH01

Capital : 175,200 GBP

Date: 2024-04-27

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-27

Capital : 160,200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Stuart Clifford Perl

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Stuart Lindsay Render

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Stephen Gilson

Appointment date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Adrian Stephen Gilson

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 76,200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107890220001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Adrian Stephen Gilson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-18

Capital : 56,200 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: Buzzlines Travel Centre Defiant Close Hawkinge Folkestone Kent CT18 7SU United Kingdom

New address: Karelia Cuckoo Lane Postling Hythe Kent CT21 4ET

Change date: 2018-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Stephen Gilson

Appointment date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 55,024 GBP

Date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 47,415 GBP

Date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 43,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 37,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107890220001

Charge creation date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS1 MANAGEMENT LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:09658341
Status:ACTIVE
Category:Private Limited Company

DOWNES MAINTENANCE LTD

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:07379905
Status:ACTIVE
Category:Private Limited Company

ICEBERG DIRECT LIMITED

73 LEDBURY ROAD,BLACKPOOL,FY3 7SR

Number:08211743
Status:ACTIVE
Category:Private Limited Company

MM TALENTS LIMITED

7 BERNERS MEWS,LONDON,W1T 3AN

Number:09366324
Status:ACTIVE
Category:Private Limited Company

ROSS INSURANCE GROUP LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:06587376
Status:ACTIVE
Category:Private Limited Company

SOPHLAN CONSULTING LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08396031
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