Advanced company searchLink opens in new window

BOSKALIS MARINE CONTRACTING LIMITED

Company number 00635649

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)
25 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/13
25 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/13
17 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/13
30 Jun 2014 AUD Auditor's resignation
30 Jun 2014 AUD Auditor's resignation
09 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 750,000
04 Jul 2013 AA Full accounts made up to 30 December 2012
03 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 1 January 2012
13 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from Westminster House Crompton Way Fareham Hants PO15 5SJ on 13 January 2012
05 Sep 2011 AA Full accounts made up to 2 January 2011
10 Aug 2011 CH01 Director's details changed for Haico Herman Antoine Gerard Wevers on 11 July 2011
06 Apr 2011 AP01 Appointment of Haico Herman Antoine Gerard Wevers as a director
06 Apr 2011 TM01 Termination of appointment of Neil Haworth as a director
11 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 3 January 2010
15 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 28 December 2008
17 Jul 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 2009 363a Return made up to 30/12/08; full list of members
05 Sep 2008 AA Full accounts made up to 30 December 2007
09 May 2008 288a Director and secretary appointed raymond victor richards
09 May 2008 288b Appointment terminated director and secretary timothy greenall
12 Mar 2008 288a Director appointed neil alan haworth