Advanced company searchLink opens in new window

ORWELL OFFSHORE HOLDINGS LTD

Company number 03351314

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)
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
15 Apr 2019 PSC07 Cessation of Amanda Evans as a person with significant control on 25 April 2018
19 Mar 2019 AD01 Registered office address changed from 6 Quay Point Station Road High Road Woodbridge Suffolk IP12 4AL United Kingdom to Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 19 March 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Aug 2018 AP01 Appointment of Mr Stuart William Hunt as a director on 2 August 2018
02 Aug 2018 AP01 Appointment of Mrs Brenda Ann Evans as a director on 2 August 2018
02 Aug 2018 AP03 Appointment of Mrs Brenda Ann Evans as a secretary on 20 July 2018
02 Aug 2018 TM02 Termination of appointment of Amanda Evans as a secretary on 20 July 2018
01 May 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
25 Apr 2018 ANNOTATION Rectified the form CH03 was removed from the public register on 17/07/2018 as it was factually inaccurate or is derived from something factually inaccurate
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Amanda Evans as a director on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from Old Thurlow Golf Road Felixstowe Suffolk IP11 7NB England to 6 Quay Point Station Road High Road Woodbridge Suffolk IP12 4AL on 24 April 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
04 May 2016 CH01 Director's details changed for Amanda Evans on 17 December 2015
04 May 2016 CH03 Secretary's details changed for Amanda Evans on 17 December 2015
04 May 2016 CH01 Director's details changed for Mr Mark Stuart Evans on 17 December 2015
04 May 2016 AD01 Registered office address changed from 12 Church Close Bucklesham Ipswich IP10 0DU to Old Thurlow Golf Road Felixstowe Suffolk IP11 7NB on 4 May 2016
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014