COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

16/03/2516 March 2025 Satisfaction of charge 4 in full

View Document

16/03/2516 March 2025 Satisfaction of charge 5 in full

View Document

16/03/2516 March 2025 Satisfaction of charge 3 in full

View Document

16/03/2516 March 2025 Satisfaction of charge 2 in full

View Document

16/03/2516 March 2025 Satisfaction of charge 1 in full

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Director's details changed for Mr Neil Bruce Edwards on 2024-12-31

View Document

06/01/256 January 2025 Secretary's details changed for Mr Neil Bruce Edwards on 2024-12-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

29/03/2329 March 2023 Registered office address changed from Island House Moor Road Chesham HP5 1WA United Kingdom to The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS on 2023-03-29

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR NEIL BRUCE EDWARDS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTER

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEYMOUR PORTER / 21/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEYMOUR PORTER / 21/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM THE HOLLIES 2 CAMBRIDGE ROAD COLCHESTER ESSEX CO3 3NS

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR NEIL BRUCE EDWARDS

View Document

09/08/189 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/07/157 July 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/06/1428 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/06/1311 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/05/1227 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/05/1129 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011

View Document

19/01/1119 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2008

View Document

17/12/0817 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 90 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

07/01/087 January 2008 13/11/07 ABSTRACTS AND PAYMENTS

View Document

20/11/0720 November 2007 13/11/07 ABSTRACTS AND PAYMENTS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/04/04; CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

11/01/0711 January 2007 13/11/06 ABSTRACTS AND PAYMENTS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

16/01/0616 January 2006 13/11/05 ABSTRACTS AND PAYMENTS

View Document

17/11/0517 November 2005 13/11/05 ABSTRACTS AND PAYMENTS

View Document

10/10/0510 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/0524 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 13/11/04 ABSTRACTS AND PAYMENTS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FORM 2.13-CONST. CREDITORS CTTEE

View Document

15/12/0315 December 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/11/0324 November 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/11/0324 November 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: PAPER MILL LOCK LITTLE BADDOW CHELMSFORD ESSEX CM3 4BS

View Document

02/09/032 September 2003 NOTICE OF ADMINISTRATION ORDER

View Document

02/09/032 September 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 AUDITOR'S RESIGNATION

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 12/04/03; CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/04/00; CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/04/99; CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 12/04/97; CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 12/04/95; CHANGE 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

19/04/9419 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 22/03/91

View Document

23/04/9323 April 1993 RETURN MADE UP TO 12/04/93; CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED 21/03/91

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED 21/03/91

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 13/04/89; NO CHANGE OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/04/8718 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/04/8718 April 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

19/04/8619 April 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

01/08/131 August 1913 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/131 August 1913 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