BOSKALIS MARINE CONTRACTING LIMITED
Company number 00635649
- Company Overview for BOSKALIS MARINE CONTRACTING LIMITED (00635649)
- Filing history for BOSKALIS MARINE CONTRACTING LIMITED (00635649)
- People for BOSKALIS MARINE CONTRACTING LIMITED (00635649)
- Charges for BOSKALIS MARINE CONTRACTING LIMITED (00635649)
- More for BOSKALIS MARINE CONTRACTING LIMITED (00635649)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with updates | |
01 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
24 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
12 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
20 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Paul Maurice De Jong on 6 November 2020 | |
02 Oct 2020 | TM02 | Termination of appointment of Raymond Victor Richards as a secretary on 1 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Raymond Victor Richards as a director on 1 October 2020 | |
02 Oct 2020 | AP03 | Appointment of Mr Shane Robert Ramsey as a secretary on 1 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Shane Robert Ramsey as a director on 1 October 2020 | |
12 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Jun 2020 | PSC05 | Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 6 April 2016 | |
07 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
24 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
24 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AP01 | Appointment of Mr Neil Alan Haworth as a director on 23 April 2019 |