VENETIAN HIREBOATS AND CHANDLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Venetian Marina Venetian Marina Cholmondeston Nantwich Cheshire CW5 6DD to 3 Britannia Road Wallasey CH45 4RN on 2024-01-18

View Document

06/12/236 December 2023 Termination of appointment of Maxine Ann Roberts as a director on 2023-11-06

View Document

14/11/2314 November 2023 Termination of appointment of Philip Kevin Roberts as a director on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Appointment of Mr Philip Kevin Roberts as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mrs Maxine Ann Roberts as a director on 2023-05-25

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Cessation of Barry John Sandoe as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Barry John Sandoe as a director on 2023-01-03

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

12/08/2012 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBERTS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE ROBERTS

View Document

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

View Accounts

25/09/1925 September 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN SANDOE

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE SANDOE / 04/03/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083506030001

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083506030003

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083506030002

View Document

19/10/1819 October 2018 CESSATION OF PHILIP KEVIN ROBERTS AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF MAXINE ANN ROBERTS AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CLAIRE SANDOE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS SUSAN CLAIRE SANDOE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR BARRY JOHN SANDOE

View Document

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

View Accounts

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083506030002

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083506030001

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083506030003

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTS / 19/08/2013

View Document

28/05/1428 May 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 21 PENTRE CLOSE ASHTON CHESTER CH3 8BR UNITED KINGDOM

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEVIN ROBERTS / 19/08/2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP KEVIN ROBERTS / 20/08/2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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