- Company Overview for SHORE DECK MARINE LTD (09603250)
- Filing history for SHORE DECK MARINE LTD (09603250)
- People for SHORE DECK MARINE LTD (09603250)
- More for SHORE DECK MARINE LTD (09603250)
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) |
---|---|---|---|
18 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
11 Jul 2019 | TM01 | Termination of appointment of Stephen Main as a director on 1 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Paul Samual Mason as a director on 1 June 2019 | |
17 Jan 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Mr Andrew Stephen Main as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Paul Mason as a person with significant control on 21 June 2016 | |
20 Jul 2017 | PSC01 | Notification of Stephen Main as a person with significant control on 21 June 2016 | |
20 Jul 2017 | PSC01 | Notification of Andrew Stephen Main as a person with significant control on 21 June 2016 | |
08 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Paul Samual Mason on 25 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Paul Samual Mason on 25 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Paul Samual Mason on 25 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Andrew Stephen Main on 25 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Stephen Main on 24 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Andrew Stephen Main on 1 March 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Dovecott St. Peters Close Curdridge Southampton SO32 2HF United Kingdom to 89 Leigh Road Eastleigh SO50 9DQ on 3 March 2017 | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
20 Jun 2016 | TM01 | Termination of appointment of Peter Maurice Saunders as a director on 20 June 2016 | |
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|