Advanced company searchLink opens in new window

SHARPNESS SHIPYARD AND DRY DOCK LIMITED

Company number 04093213

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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