Advanced company searchLink opens in new window

AQUAMARINE SHIPPING CONSULTANTS LIMITED

Company number 03817624

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)
10 Sep 2008 363s Return made up to 02/08/08; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Sep 2007 363s Return made up to 02/08/07; full list of members
18 Oct 2006 363s Return made up to 02/08/06; full list of members
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Jul 2006 287 Registered office changed on 27/07/06 from: horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
18 Aug 2005 363s Return made up to 02/08/05; full list of members
17 Aug 2004 363s Return made up to 02/08/04; full list of members
21 Jul 2004 AA Full accounts made up to 31 December 2003
28 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
26 Aug 2003 363s Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
28 Jul 2003 287 Registered office changed on 28/07/03 from: horwath clark whitehill 4 priory road high wycombe buckinghamshire HP13 6SE
28 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
13 Aug 2002 363s Return made up to 02/08/02; full list of members
04 Sep 2001 AA Total exemption full accounts made up to 31 December 2000
13 Aug 2001 363s Return made up to 02/08/01; full list of members
31 May 2001 244 Delivery ext'd 3 mth 31/12/00
13 Oct 2000 363s Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 Aug 2000 288b Secretary resigned;director resigned
30 Aug 2000 288a New secretary appointed
06 Oct 1999 225 Accounting reference date extended from 31/08/00 to 31/12/00
05 Oct 1999 CERTNM Company name changed devonoak LIMITED\certificate issued on 06/10/99
04 Oct 1999 287 Registered office changed on 04/10/99 from: 60 tabernacle street london EC2A 4NB
04 Oct 1999 288b Secretary resigned