- Company Overview for DIVE FORCE MARINE LIMITED (03401184)
- Filing history for DIVE FORCE MARINE LIMITED (03401184)
- People for DIVE FORCE MARINE LIMITED (03401184)
- Charges for DIVE FORCE MARINE LIMITED (03401184)
- More for DIVE FORCE MARINE LIMITED (03401184)
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 Sep 2016 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Ian Culley 3 Thorold Road London N22 8YE on 7 September 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | TM02 | Termination of appointment of Terence Wheal as a secretary on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Terence Wheal as a director on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Jean Wheal as a director on 5 April 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Ian Alexander Culley as a secretary on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Ian Alexander Culley as a director on 5 April 2016 | |
12 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Mrs Jean Wheal on 29 October 2012 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Terence Wheal on 29 October 2012 | |
01 Oct 2014 | CH03 | Secretary's details changed for Mr Terence Wheal on 29 October 2012 | |
02 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
16 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mr Terence Wheal on 1 October 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Mrs Jean Wheal on 1 October 2009 | |
26 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 |