FELIXSTOWE PORT USERS' ASSOCIATION LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Director's details changed for Mr Simon Peter Fraser on 2023-11-03

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

16/03/1816 March 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

15/03/1815 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER FRASER / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FRASER / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HENRY FLOWER / 15/03/2018

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM BDO LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HENRY FLOWER / 02/11/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 SAIL ADDRESS CREATED

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/167 April 2016 23/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JASON HENRY FLOWER

View Document

25/03/1525 March 2015 23/03/15 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLE KREBS

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/03/1427 March 2014 23/03/14 NO MEMBER LIST

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 23/03/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AMBROSE JONES / 09/04/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM PKF (UK) LLP RANSOME`S EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: SUITE 108 TRELAWNY HOUSE THE DOCK FELIXSTOWE SUFFOLK IP11 3GF UNITED KINGDOM

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLE KREBS / 09/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER FRASER / 09/04/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER FRASER / 09/04/2013

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLE KREBS / 27/03/2012

View Document

22/05/1222 May 2012 SAIL ADDRESS CREATED

View Document

22/05/1222 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER FRASER / 27/03/2012

View Document

22/05/1222 May 2012 23/03/12 NO MEMBER LIST

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 23/03/11

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNNINGS

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1019 May 2010 23/03/10

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGLEY

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: KERR HOUSE 19/23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

12/04/0012 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 ANNUAL RETURN MADE UP TO 23/03/99

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 23/03/98

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: OFFICE NUMBER 7 OLD DOCK OFFICE PORT OF FELIXSTOWE SUFFOLK 1P11 8SY

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 ANNUAL RETURN MADE UP TO 23/03/97

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 ANNUAL RETURN MADE UP TO 23/03/96

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 ANNUAL RETURN MADE UP TO 23/03/95

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/04/947 April 1994 ANNUAL RETURN MADE UP TO 23/03/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ANNUAL RETURN MADE UP TO 23/03/93

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ANNUAL RETURN MADE UP TO 23/03/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/917 November 1991 AUDITOR'S RESIGNATION

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: SUITE 100 YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7HX

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 23/03/91

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 ANNUAL RETURN MADE UP TO 23/03/90

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 ANNUAL RETURN MADE UP TO 29/03/89

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 ANNUAL RETURN MADE UP TO 29/03/88

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 ANNUAL RETURN MADE UP TO 30/03/87

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/876 April 1987 ***** MEM AND ARTS ********

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 ANNUAL RETURN MADE UP TO 26/03/86

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/08/7731 August 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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