Advanced company searchLink opens in new window

MARINE SALES UK LIMITED

Company number 06597786

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)
03 Jun 2015 TM02 Termination of appointment of John Richard Rowthorn as a secretary on 31 December 2014
21 Aug 2014 AA Full accounts made up to 28 December 2013
23 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
08 Nov 2013 AA Full accounts made up to 29 December 2012
19 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
06 Oct 2011 AP03 Appointment of Mr John Richard Rowthorn as a secretary
06 Oct 2011 TM01 Termination of appointment of Phillip Downs as a director
06 Oct 2011 TM02 Termination of appointment of Phillip Downs as a secretary
06 Oct 2011 AP01 Appointment of Mr Matthew David Attree as a director
06 Oct 2011 AP01 Appointment of Mr Richard Edward Hewett as a director
03 Oct 2011 AA Full accounts made up to 1 January 2011
10 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
04 Jun 2010 CH03 Secretary's details changed for Mr Philip Downs on 20 May 2010
04 Jun 2010 CH01 Director's details changed for Mr Philip Downs on 20 May 2010
04 Jun 2010 AD01 Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 4 June 2010
10 Nov 2009 AA Total exemption full accounts made up to 3 January 2009
02 Jun 2009 363a Return made up to 20/05/09; full list of members
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Dec 2008 CERTNM Company name changed smellybuds LIMITED\certificate issued on 18/12/08
09 Dec 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
09 Dec 2008 288a Director appointed mr philip downs