- Company Overview for AMBERSEAS MARITIME LTD (08294088)
- Filing history for AMBERSEAS MARITIME LTD (08294088)
- People for AMBERSEAS MARITIME LTD (08294088)
- More for AMBERSEAS MARITIME LTD (08294088)
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) |
---|---|---|---|
15 Feb 2016 | AD01 | Registered office address changed from 37/39 Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH England to Southgate Chambers 37/39 Southgate Street Winchester Hampshire SO23 9EH on 15 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Dennis John Williams on 4 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mrs Maria Williams on 4 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Basepoint Business Centre Anderson Road Southampton Hampshire SO14 5FE to 37/39 Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH on 4 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
12 Mar 2015 | CH01 | Director's details changed for Mrs Maria Williams on 11 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Dennis John Williams on 11 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
04 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
06 Nov 2013 | CH01 | Director's details changed for Maria Williams on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Dennis John Williams on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Maria Williams on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Dennis John Williams on 6 November 2013 | |
16 Aug 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY England on 16 August 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 15 August 2013 | |
15 Nov 2012 | NEWINC |
Incorporation
|