BENELUX SHIPPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/01/233 January 2023 Director's details changed for Miss Saskia Polly Verschoor on 2023-01-03

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Appointment of Miss Saskia Polly Verschoor as a director on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA HILL

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNIT 4 CROWN WORKS LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8ET

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 NC INC ALREADY ADJUSTED 14/01/2013

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM CHRISTIAAN VERSCHOOR / 30/06/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN VERSCHOOR / 21/05/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 16 THE WEIR HESSLE NORTH HUMBERSIDE HU13 0RU

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 32 NORTHGATE HESSLE E YORKS HU13 9AA

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/10/885 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8822 August 1988 COMPANY NAME CHANGED SANDYLINE LIMITED CERTIFICATE ISSUED ON 23/08/88

View Document

06/10/876 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/8726 May 1987 REGISTERED OFFICE CHANGED ON 26/05/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/05/8726 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company