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)
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
09 Dec 2008 287 Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
19 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
07 Oct 2008 288b Appointment terminated director alexander marsh
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
17 Jul 2008 363a Return made up to 12/07/08; full list of members
21 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
09 Aug 2007 363a Return made up to 12/07/07; full list of members
05 Apr 2007 288c Director's particulars changed
17 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
12 Jul 2006 363a Return made up to 12/07/06; full list of members
31 Jan 2006 288a New director appointed
26 Jul 2005 363a Return made up to 12/07/05; full list of members
22 Jul 2005 288a New director appointed
19 Jul 2005 288b Director resigned
17 Jun 2005 AA Accounts for a dormant company made up to 31 March 2005
23 Jul 2004 363a Return made up to 12/07/04; full list of members
21 Jun 2004 AA Accounts for a dormant company made up to 31 March 2004
07 May 2004 288b Secretary resigned
20 Oct 2003 288b Director resigned
24 Jul 2003 363a Return made up to 12/07/03; full list of members
13 Jul 2003 AA Total exemption full accounts made up to 31 March 2003
24 May 2003 403a Declaration of satisfaction of mortgage/charge
30 Dec 2002 AA Full accounts made up to 31 March 2002