Advanced company searchLink opens in new window

FERRY QUAYS MARINE LTD

Company number 06884395

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)
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Sep 2012 AD01 Registered office address changed from 22 Barn Rise Wembley HA9 9NQ on 13 September 2012
10 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
12 Apr 2012 TM01 Termination of appointment of Michael Barnes as a director
12 Apr 2012 TM02 Termination of appointment of Michael Barnes as a secretary
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AD02 Register inspection address has been changed from The Maids Head 110 High Street Stalham Norfolk NR12 9AU
17 May 2011 CH01 Director's details changed for Mrs Sarah Davies on 17 May 2011
17 May 2011 CH01 Director's details changed for Mr Michael Edwin Barnes on 17 May 2011
17 May 2011 CH03 Secretary's details changed for Mr Michael Edwin Barnes on 17 May 2011
11 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
21 Sep 2010 CH03 Secretary's details changed for Mr Michael Edwin Barnes on 20 September 2010
21 Sep 2010 CH01 Director's details changed for Mr Michael Edwin Barnes on 20 September 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
04 May 2010 AD03 Register(s) moved to registered inspection location
04 May 2010 AD02 Register inspection address has been changed
04 May 2010 TM01 Termination of appointment of Phillip Davies as a director
30 Dec 2009 AP01 Appointment of Sarah Davies as a director
26 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
22 Apr 2009 NEWINC Incorporation