- Company Overview for P & D MARINE SERVICES LTD (11756780)
- Filing history for P & D MARINE SERVICES LTD (11756780)
- People for P & D MARINE SERVICES LTD (11756780)
- More for P & D MARINE SERVICES LTD (11756780)
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 |