- Company Overview for MARINE IMPORTS UK LIMITED (06278210)
- Filing history for MARINE IMPORTS UK LIMITED (06278210)
- People for MARINE IMPORTS UK LIMITED (06278210)
- Charges for MARINE IMPORTS UK LIMITED (06278210)
- More for MARINE IMPORTS UK LIMITED (06278210)
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 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | PSC07 | Cessation of Bill Higham as a person with significant control on 2 July 2018 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
18 Jun 2020 | PSC01 | Notification of William Ramsey Higham as a person with significant control on 1 April 2020 | |
18 Jun 2020 | PSC07 | Cessation of Simon Higham as a person with significant control on 1 April 2020 | |
19 May 2020 | AP01 | Appointment of Mr William Ramsey Higham as a director on 1 April 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Hen Pen Y Clip Druid Road Menai Bridge Anglessey LL59 5BY Wales to Talybont Uchaf Farm Talybont Bangor Gwynedd LL57 3YW on 11 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
06 Aug 2019 | PSC01 | Notification of Simon Higham as a person with significant control on 2 July 2018 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF England to Hen Pen Y Clip Druid Road Menai Bridge Anglessey LL59 5BY on 12 December 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|