Advanced company searchLink opens in new window

T.M.C. (MARINE CONSULTANTS) LIMITED

Company number 01414292

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)
07 Jan 2016 AA Full accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 54,130
09 Jan 2015 AA Full accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 54,130
21 Jan 2014 SH03 Purchase of own shares.
08 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jan 2014 SH06 Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 54,130
12 Dec 2013 AA Full accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
10 Dec 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mr Anthony John Bowman on 13 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Stephen Tierney on 13 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Kenneth Christopher Shortall on 13 March 2011
28 Mar 2011 AD01 Registered office address changed from Lloyds Wharf 2 Mill Street London SE1 2BD United Kingdom on 28 March 2011
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Feb 2011 AP01 Appointment of Mr Peter Nicholson as a director
31 Dec 2010 AA Full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Jan 2010 AA Full accounts made up to 31 March 2009
14 Jan 2010 TM01 Termination of appointment of Colin Barker as a director
02 Dec 2009 AP01 Appointment of Mr Ian William Boyd as a director
02 Dec 2009 AP01 Appointment of Mr Colin John Barker as a director