- Company Overview for TROPICAL MARINE CENTRE LIMITED (06804160)
- Filing history for TROPICAL MARINE CENTRE LIMITED (06804160)
- People for TROPICAL MARINE CENTRE LIMITED (06804160)
- Charges for TROPICAL MARINE CENTRE LIMITED (06804160)
- More for TROPICAL MARINE CENTRE LIMITED (06804160)
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
|
|
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
|
|
26 Nov 2013 | CERTNM |
Company name changed cranswick pet and aquatics LIMITED\certificate issued on 26/11/13
|
|
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 |