SMUGGLERS WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

13/09/2213 September 2022 Termination of appointment of Adrian Hugh Russell Gibbons as a director on 2022-08-31

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR GEORGE ALAN MCKAY

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWLEY

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR ADRIAN HUGH RUSSELL GIBBONS

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH GIBBONS

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANDREA GIBBONS / 01/02/2018

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 DIRECTOR APPOINTED MR JOHN JAMES SHIELDS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 19/06/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIONED CHURCHILL / 01/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 19/06/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/06/1420 June 2014 19/06/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR COLIN MORRELL DOWLEY

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS SIONED CHURCHILL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOUGH

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS JUDITH ANDREA GIBBONS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR RICHARD CLOUGH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 19/06/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 3 SMUGGLERS WHARF THE QUAY WIVENHOE COLCHESTER ESSEX CO7 9FE ENGLAND

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/07/1230 July 2012 19/06/12 NO MEMBER LIST

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 19/06/11 NO MEMBER LIST

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2 SMUGGLERS WHARF THE QUAY WIVENHOE COLCHESTER ESSEX CO7 9DA

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BAILEY / 07/07/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR MATTHEW BAILEY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA WEISS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHECKLEY

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RUTH CHECKLEY / 19/06/2010

View Document

25/06/1025 June 2010 19/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WEISS / 19/06/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM MARSHALL SUTTON JONES 9-11 TRINITY STREET COLCHESTER CO1 1JN

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BLOOMFIELD

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LEE

View Document

08/09/098 September 2009 DIRECTOR APPOINTED CAROLINE RUTH CHECKLEY

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DEBRA WEISS

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 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