Advanced company searchLink opens in new window

TROPICAL MARINE CENTRE LIMITED

Company number 06804160

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)
23 Nov 2015 MR01 Registration of charge 068041600010, created on 20 November 2015
30 Jul 2015 MR04 Satisfaction of charge 5 in full
30 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,424,563
03 Sep 2014 AA Full accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,424,563
26 Nov 2013 CERTNM Company name changed cranswick pet and aquatics LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
14 Oct 2013 AA Full accounts made up to 31 March 2013
08 Feb 2013 CH01 Director's details changed for Mr Paul Desmond West on 8 February 2013
08 Feb 2013 CH01 Director's details changed for Derek James Black on 8 February 2013
07 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
24 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
24 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
21 Aug 2012 AA Full accounts made up to 7 April 2012
30 Apr 2012 MG01 Duplicate mortgage certificatecharge no:6
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Apr 2012 AD01 Registered office address changed from Pexton Road Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ on 19 April 2012
19 Apr 2012 AP03 Appointment of Amanda Kathryn Taylor as a secretary
12 Apr 2012 TM02 Termination of appointment of Barry Humble as a secretary
16 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Aug 2011 AA Full accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 March 2010