SHARPNESS SHIPYARD AND DRY DOCK LIMITED
Company number 04093213
- Company Overview for SHARPNESS SHIPYARD AND DRY DOCK LIMITED (04093213)
- Filing history for SHARPNESS SHIPYARD AND DRY DOCK LIMITED (04093213)
- People for SHARPNESS SHIPYARD AND DRY DOCK LIMITED (04093213)
- Charges for SHARPNESS SHIPYARD AND DRY DOCK LIMITED (04093213)
- More for SHARPNESS SHIPYARD AND DRY DOCK LIMITED (04093213)
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) |
---|---|---|---|
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
30 Mar 2017 | AD01 | Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Sharpness Shipyard & Dry Dock Ltd the Docks Sharpness Berkeley GL13 9UD on 30 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM02 | Termination of appointment of William Alexander Cross as a secretary on 30 September 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 45 Charlton Road Keynsham Bristol BS31 2JG on 12 June 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT on 14 July 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
20 May 2010 | AP01 | Appointment of Stephen William Beacham as a director |