ISLAND REPTILES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 DIRECTOR APPOINTED MS. NADA WOOLCOCK

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED NOAHS ARK AQUATICS LIMITED
CERTIFICATE ISSUED ON 17/03/14

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
28 SHANNON WAY
CANVEY ISLAND
ESSEX
SS8 0PD

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MR TERENCE JOHN WOOLCOCK

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALFIE HOLDGATE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY ALFIE HOLDGATE

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
STAR HOUSE 81A
HIGH ROAD
BENFLEET
ESSEX
SS7 5LN
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 DIRECTOR APPOINTED MR ALFIE HOLDGATE

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR TERENCE JOHN WOOLCOCK

View Document

08/01/138 January 2013 SECRETARY APPOINTED MR ALFIE HOLDGATE

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIEANNE TAYLOR

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIEANNE TAYLOR

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE TAYLOR / 13/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/01/0328 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FIRST GAZETTE

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 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