Advanced company searchLink opens in new window

P&O FERRIES LIMITED

Company number 00237626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,437,500
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 8,437,500
20 Dec 2014 MR01 Registration of charge 002376260088, created on 17 December 2014
20 Dec 2014 MR01 Registration of charge 002376260089, created on 17 December 2014
20 Dec 2014 MR01 Registration of charge 002376260090, created on 17 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 MR04 Satisfaction of charge 5 in part
09 Jun 2014 MR04 Satisfaction of charge 74 in full
24 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,437,500
02 Oct 2013 AA Accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
26 Sep 2012 AA Accounts made up to 31 December 2011
18 Jun 2012 AP01 Appointment of Janette Susan Bell as a director
07 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Aug 2011 AA Accounts made up to 31 December 2010
12 Apr 2011 TM01 Termination of appointment of Christopher Laming as a director
12 Apr 2011 TM01 Termination of appointment of Simon Johnson as a director
12 Apr 2011 TM01 Termination of appointment of Ronald Daelman as a director
18 Feb 2011 AP01 Appointment of Lesley Anne Cotton as a director
07 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of Michael O'dwyer as a director