Advanced company searchLink opens in new window

MARINE DESIGNS LIMITED

Company number 04690079

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 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
24 Dec 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of Shane Carr as a director
20 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
13 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
05 Oct 2012 AUD Auditor's resignation
04 Oct 2012 AUD Auditor's resignation
04 Oct 2012 AUD Auditor's resignation
21 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
14 Apr 2011 TM01 Termination of appointment of Michael Reynolds as a director
10 Mar 2011 TM01 Termination of appointment of Paul Bailey as a director
10 Mar 2011 TM01 Termination of appointment of Tyrone Allard as a director
10 Mar 2011 TM02 Termination of appointment of Anne Griffiths as a secretary
10 Mar 2011 TM01 Termination of appointment of Anne Griffiths as a director
10 Mar 2011 AP02 Appointment of Atlantic & Peninsula Marine Services Limited as a director
10 Mar 2011 AD01 Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for David Washbourne Daniel on 11 March 2010