Advanced company searchLink opens in new window

P & D MARINE SERVICES LTD

Company number 11756780

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)
04 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
14 Nov 2023 AD01 Registered office address changed from Repton House Bretby Business Park Bretby Bretby Staffordshire DE15 0YZ England to Repton House Bretby Business Park Bretby Burton on Trent Staffordshire DE15 0YZ on 14 November 2023
13 Nov 2023 AD01 Registered office address changed from Unit 1 Anderstaff Industrial Estate Hawkins Lane Burton-on-Trent DE14 1QH England to Repton House Bretby Business Park Bretby Bretby Staffordshire DE15 0YZ on 13 November 2023
06 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
29 Sep 2022 PSC05 Change of details for P&D Marine Group Ltd as a person with significant control on 29 September 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Mar 2022 AD01 Registered office address changed from Unit 1 Hawkins Lane Burton-on-Trent DE14 1QH England to Unit 1 Anderstaff Industrial Estate Hawkins Lane Burton-on-Trent DE14 1QH on 14 March 2022
11 Mar 2022 AD01 Registered office address changed from Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ United Kingdom to Unit 1 Hawkins Lane Burton-on-Trent DE14 1QH on 11 March 2022
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
04 Mar 2021 PSC02 Notification of P&D Marine Group Ltd as a person with significant control on 26 February 2021
03 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Jason Daniel Bryant as a director on 26 February 2021
03 Mar 2021 TM01 Termination of appointment of Michelle Jayne Bryant as a director on 26 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mrs Sarah Elizabeth Nadin on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Simon Nadin on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mrs Michelle Jayne Bryant on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Jason Daniel Bryant on 20 January 2020
14 Jan 2020 AP01 Appointment of Mr James Guy Desborough Burnell as a director on 25 January 2019
11 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019