Advanced company searchLink opens in new window

AQUALINE MARINE LIMITED

Company number 04544308

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)
19 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr Christopher Thomas Berridge on 1 September 2011
19 Sep 2012 CH01 Director's details changed for Jonathan Corker on 1 September 2011
18 Sep 2012 TM01 Termination of appointment of Christopher Berridge as a director
10 May 2012 TM01 Termination of appointment of Christopher Hill as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
25 Apr 2010 CH01 Director's details changed for Mr Christopher Roger Hill on 7 February 2010
25 Apr 2010 CH01 Director's details changed for Jonathan Corker on 7 February 2010
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2009 SH03 Purchase of own shares.
04 Dec 2009 TM02 Termination of appointment of Jane Berridge as a secretary
04 Dec 2009 SH10 Particulars of variation of rights attached to shares
04 Dec 2009 SH08 Change of share class name or designation
04 Dec 2009 AD01 Registered office address changed from Paneltex House Somerden Road Hull East Riding of Yorkshire HU9 5PE on 4 December 2009
26 Nov 2009 AR01 Annual return made up to 7 February 2009 with full list of shareholders
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2009 363a Return made up to 07/02/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007