WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Appointment of Mrs Helen Elizabeth Guthe as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Ian Edward Ogden as a secretary on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR IAN EDWARD OGDEN

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS RENNIE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GORDON RENNIE / 11/03/2011

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GORDON RENNIE / 11/03/2011

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/11/094 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

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

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 AUDITOR'S RESIGNATION

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 CONSO 28/06/06

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 10/10/02; CHANGE OF MEMBERS

View Document

17/10/0217 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

18/07/0218 July 2002 PURCHASE SHARES 11/07/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/10/01; NO CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 10/10/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 £ IC 229073/217573 29/09/97 £ SR 11500@1=11500

View Document

10/10/9710 October 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/09/97

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96

View Document

09/11/969 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/969 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 10/10/96; CHANGE OF MEMBERS

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 24/07/96

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/10/94; CHANGE OF MEMBERS

View Document

06/07/946 July 1994 £ IC 231573/229073 15/06/94 £ SR 2500@1=2500

View Document

22/06/9422 June 1994 2,500 OF £1 EACH 15/06/94

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 10/10/93; CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

12/02/9312 February 1993 £ IC 247367/231573 27/01/93 £ SR 15794@1=15794

View Document

12/02/9312 February 1993 £15794 27/01/93

View Document

30/11/9230 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 £ IC 252000/247367 08/07/92 £ SR 4633@1=4633

View Document

22/07/9222 July 1992 ADOPT MEM AND ARTS 08/07/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91

View Document

17/12/9017 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 10/10/90; CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 REDUCTION OF ISSUED CAPITAL

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

04/06/884 June 1988 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/12/871 December 1987 £ NC 500000/300000 19/05/87

View Document

16/11/8716 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

23/12/8223 December 1982 ANNUAL RETURN MADE UP TO 25/11/82

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