- Company Overview for DIVECO MARINE LTD (08622179)
- Filing history for DIVECO MARINE LTD (08622179)
- People for DIVECO MARINE LTD (08622179)
- Charges for DIVECO MARINE LTD (08622179)
- More for DIVECO MARINE LTD (08622179)
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) |
---|---|---|---|
22 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
22 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
19 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
10 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
10 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
10 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
10 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
27 Sep 2016 | AP01 | Appointment of Mr Andrew Craig Allan as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Daniel James John Spencer as a director on 27 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016 | |
21 Oct 2015 | MR01 | Registration of charge 086221790001, created on 16 October 2015 | |
23 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
23 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
23 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
23 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
19 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
23 Dec 2014 | TM01 | Termination of appointment of Gary John Spencer as a director on 23 December 2014 | |
27 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
27 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
27 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
18 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|