THE SLEAFORD NAVIGATION TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Rebecca Ellen Huntley Franks as a director on 2024-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Appointment of Mr William George Pickworth as a director on 2023-11-02

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

21/10/2321 October 2023 Termination of appointment of Patricia Rose Taylor as a director on 2023-10-17

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA to Unit 16B Asheridge Road Chesham HP5 2PX on 2023-04-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/11/2213 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/09/2125 September 2021 Appointment of Mr Robin John Saul as a director on 2021-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELLEN HUNTEY FRANKS / 04/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MRS REBECCA ELLEN HUNTEY FRANKS

View Document

10/11/1510 November 2015 10/11/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 10 CHELMER CLOSE LINCOLN LN6 8TH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 10/11/14 NO MEMBER LIST

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 10/11/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LINE

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 10/11/12 NO MEMBER LIST

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LINE / 14/03/2012

View Document

10/11/1110 November 2011 10/11/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 15/11/2010

View Document

15/11/1015 November 2010 15/11/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HAYES / 15/11/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 15/11/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HAYES / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LINE / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOAN CARNELL / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SOWERBY / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CARNELL / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSE TAYLOR / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH SCOTT / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HUNTLEY PULLEN / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN COLIN SOWERBY / 17/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR JOHN DAVID LINE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 15/12/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 15/12/04

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 15/12/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 ANNUAL RETURN MADE UP TO 15/12/02

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 ANNUAL RETURN MADE UP TO 19/12/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 19/12/00

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 19/12/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 19/12/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: C/O CHAPMAN ASSOCIATES PENDENNIS HOUSE 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS

View Document

20/01/9820 January 1998 ANNUAL RETURN MADE UP TO 19/12/97

View Document

19/12/9619 December 1996 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