NAVIGATOR TERMINALS WINDMILL LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/09/2427 September 2024 Appointment of Mrs Katherine Jane Hanks as a secretary on 2024-09-17

View Document

27/09/2427 September 2024 Termination of appointment of David Edward Martin as a secretary on 2024-09-17

View Document

21/09/2421 September 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Roy Anthony Brooke as a director on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Jason Ralph Hornsby as a director on 2024-02-26

View Document

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Director's details changed for Mr Rob Herman Breuk on 2023-02-01

View Document

03/07/233 July 2023 Registration of charge 004135410003, created on 2023-06-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROB HERMAN BREUK

View Document

03/01/203 January 2020 SECRETARY APPOINTED MR DAVID EDWARD MARTIN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHAHA

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK SHAHA

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004135410001

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004135410002

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MARK ROY CHARLES SHAHA

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR MARK ROY CHARLES SHAHA

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILLIPS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR MICHAEL PHILLIPS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY PANKAJ PATEL

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JASON RALPH HORNSBY

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COCHRANE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDSMID

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

18/10/1618 October 2016 ALTER ARTICLES 12/05/2016

View Document

18/10/1618 October 2016 ARTICLES OF ASSOCIATION

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PANKAJ VALLABHBHAI PATEL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR PANKAJ VALLABHBHAI PATEL

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004135410001

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MICHAEL ARTHUR WALMSLEY

View Document

07/04/167 April 2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, VOPAK TERMINAL WINDMILL LTD OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3ED

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR DICK MEURS

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED VOPAK TERMINAL WINDMILL LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

15/12/1515 December 2015 ADOPT ARTICLES 29/11/1999

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERKELENS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DICK MEURS

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN SCHUTROPS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR FRANKWIN ERIK ERKELENS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR IAN COCHRANE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN SEVENTER

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS VAN SEVENTER / 21/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3EY

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O VOPAK TERMINAL TEESSIDE LTD, SEAL SANDS, MIDDLESBROUGH, TEESSIDE TS2 1UA

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 26/11/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX RM20 3EY

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 COMPANY NAME CHANGED VOPAK WINDMILL LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED VOUK SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

01/10/961 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX RM16 1EY

View Document

13/09/9513 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: ROYCRAFT HOUSE, 15 LINTON ROAD, BARKING, ESSEX IG11 8HE

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 ADOPT MEM AND ARTS 23/11/93

View Document

09/01/949 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9321 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/04/9129 April 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED BEACON SHIPPING LINES LIMITED CERTIFICATE ISSUED ON 01/04/91

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/12/866 December 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: CUTLERS COURT, 115 HOUNDSDITCH, LONDON, EC3A 7ET

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

View Document

25/06/4625 June 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information