DERWENT WATER MARINA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

03/10/243 October 2024 Director's details changed for Elin Williamson on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Holly Williamson-Taylor on 2024-10-03

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WILLIAMSON-TAYLOR / 16/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIN WILLIAMSON / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMSON / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIN WILLIAMSON / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN MIDDLETON / 16/10/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WILLIAMSON / 11/09/2018

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WILLIAMSON / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIN WILLIAMSON / 03/10/2017

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1618 October 2016 DIRECTOR APPOINTED ELIN WILLIAMSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED HOLLY WILLIAMSON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN MIDDLETON / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMSON / 01/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information