Advanced company searchLink opens in new window

SHIP INN 2002 LIMITED

Company number 04399346

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)
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 MR01 Registration of charge 043993460003, created on 12 August 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,002
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,002
05 May 2015 CH01 Director's details changed for Michele Hancock on 30 April 2015
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,002
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Michele Hancock on 9 November 2010
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2010 AD01 Registered office address changed from 6 Beck Farm Mews Barnoldby Le Beck North East Lincolnshire DN37 0BH on 28 September 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 TM01 Termination of appointment of John Hancock as a director