Advanced company searchLink opens in new window

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED

Company number 04211637

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)
28 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 333.34
29 May 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 333.34
18 Jun 2014 CH01 Director's details changed for Hamish Macphail Massie Mackenzie on 6 June 2014
12 Jun 2014 CH01 Director's details changed for John Kennedy on 6 June 2014
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 AUD Auditor's resignation
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
04 Oct 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
04 Oct 2012 SH08 Change of share class name or designation
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
19 Oct 2011 AP01 Appointment of Hamish Macphail Massie Mackenzie as a director
18 Oct 2011 AP01 Appointment of Mark Whitworth as a director
18 Oct 2011 TM01 Termination of appointment of Alan Barr as a director
18 Oct 2011 TM01 Termination of appointment of Andrew Simpson as a director
21 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2011 AP01 Appointment of Mr Steven Underwood as a director
05 Jan 2011 AA Group of companies' accounts made up to 31 May 2010