Advanced company searchLink opens in new window

MARINE HOLDINGS (SHARPNESS) LTD

Company number 01465237

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)
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
30 Jun 2017 AD01 Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to 10 Severn Road Sharpness Berkeley GL13 9UF on 30 June 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
12 Jun 2014 AD01 Registered office address changed from 45 Charlton Road Keynsham Bristol BS31 2JG on 12 June 2014
07 Feb 2014 MR01 Registration of charge 014652370006
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
24 Sep 2013 MR01 Registration of charge 014652370005
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT on 21 November 2011
08 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
29 Jan 2010 CH03 Secretary's details changed for William Cross on 5 December 2009
29 Jan 2010 CH01 Director's details changed for Mr Robert Michael Cross on 5 December 2009
29 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008