Advanced company searchLink opens in new window

DIVE FORCE MARINE LIMITED

Company number 03401184

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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