- Company Overview for FALMOUTH MARITIME LTD (04164464)
- Filing history for FALMOUTH MARITIME LTD (04164464)
- People for FALMOUTH MARITIME LTD (04164464)
- Charges for FALMOUTH MARITIME LTD (04164464)
- More for FALMOUTH MARITIME LTD (04164464)
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) |
---|---|---|---|
02 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
03 May 2016 | MR01 | Registration of charge 041644640004, created on 27 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
06 Jan 2016 | TM01 | Termination of appointment of David John Offord as a director on 3 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Joan Elizabeth Harvey as a director on 22 October 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Aug 2012 | SH08 | Change of share class name or designation | |
03 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 22 May 2012
|
|
16 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Nicholas John Offord on 12 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Nicholas John Offord on 12 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Mar 2008 | 363a | Return made up to 21/02/08; full list of members |