Advanced company searchLink opens in new window

BROOKE MARINE SHIPBUILDERS LIMITED

Company number 02113314

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)
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
06 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
28 Feb 2013 TM02 Termination of appointment of Eunice Payne as a secretary
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
31 Jul 2012 AP01 Appointment of Nicholas James William Borrett as a director
30 Jul 2012 TM01 Termination of appointment of Valerie Teller as a director
18 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011
02 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
02 Aug 2010 CH01 Director's details changed for Iain Stuart Urquhart on 2 August 2010
15 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
07 Jul 2010 AP01 Appointment of Ms Valerie Francine Anne Teller as a director
07 Jul 2010 TM01 Termination of appointment of Stanley Billiald as a director
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Jul 2009 363a Return made up to 12/07/09; full list of members