Advanced company searchLink opens in new window

MARINEZONE LIMITED

Company number 04487026

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
14 May 2013 AD01 Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol Avon BS8 2AE on 14 May 2013
26 Jul 2012 TM01 Termination of appointment of Nicola Moores as a director
19 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a small company made up to 31 December 2010
21 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
23 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Nicola Moores on 16 July 2010
23 Jul 2010 CH01 Director's details changed for Alexis Peter Salvatore Moores on 16 July 2010
04 May 2010 AA Accounts for a small company made up to 31 July 2009
21 Jul 2009 363a Return made up to 16/07/09; full list of members
02 Jun 2009 AA Accounts for a small company made up to 31 July 2008
15 Dec 2008 287 Registered office changed on 15/12/2008 from the clock house 140 london road guildford surrey GU1 1UW
16 Jul 2008 363a Return made up to 16/07/08; full list of members
11 Jul 2008 287 Registered office changed on 11/07/2008 from york house 1 seagrave road london SW6 1RP
26 Feb 2008 288a Secretary appointed alexis peter salvatore moores
25 Feb 2008 288b Appointment terminated director gary wyatt
25 Feb 2008 288b Appointment terminated secretary fulham management LIMITED
11 Dec 2007 AA Total exemption full accounts made up to 31 July 2007
20 Aug 2007 363a Return made up to 16/07/07; full list of members