THE MAIDENHEAD STEAM NAVIGATION COMPANY LIMITED

Company Documents

DateDescription
11/06/2111 June 2021 Return of final meeting in a members' voluntary winding up

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM HUNTERS MOON 4 SPICERS FIELD OXSHOTT SURREY KT22 0UT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SCANDRETT / 10/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1216 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SCANDRETT / 10/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MRS JACQUELINE PAMELA SCANDRETT

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL SCANDRETT

View Document

09/11/109 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIVETT

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY BELINDA LIVETT

View Document

26/07/1026 July 2010 SECRETARY APPOINTED NIGEL SCANDRETT

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O BARNES ROFFE LLP 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA12DE

View Document

14/11/0914 November 2009 13/09/09 NO CHANGES

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: WOODLANDS COOMBE PARK KINGSTON UPON THAMES SURREY KT2 7JG

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 AUDITOR'S RESIGNATION

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/024 March 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: BROADWAY HOUSE 21 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: THICKET EDGE THICKET GROVE MAIDENHEAD BERKS SL6 4LW

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 15/09/96; CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 £ NC 1000/200000 18/09/94

View Document

17/11/9417 November 1994 NC INC ALREADY ADJUSTED 18/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 19 YORK ROAD MAIDENHEAD BERKS

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED BONNEYHOLD LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: APOLLO HOUSE 56 NEW BOND ST LONDON WIY 9DG

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/10/9226 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 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