Advanced company searchLink opens in new window

MARITIME COURT LIMITED

Company number 05566433

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)
03 Dec 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 112
30 Sep 2013 TM01 Termination of appointment of William Wademan as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AP01 Appointment of Mr John Jerram Blair as a director
03 Jun 2013 TM01 Termination of appointment of Philip Whelan as a director
07 Jan 2013 AP01 Appointment of Mrs Sheila Lauder as a director
19 Oct 2012 TM01 Termination of appointment of Herbert Duckett as a director
24 Sep 2012 AP01 Appointment of Mr Peter Richard Barker as a director
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
21 Sep 2012 TM01 Termination of appointment of William Wademan as a director
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 TM01 Termination of appointment of Mark Howard as a director
09 Jul 2012 TM01 Termination of appointment of Kathleen Connolly as a director
15 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Harry Searle as a director
11 Nov 2011 TM01 Termination of appointment of Patricia Roy as a director
11 Nov 2011 AP01 Appointment of Mr Mark Howard as a director
11 Nov 2011 AP01 Appointment of Mr Herbert Gordon Duckett as a director
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 AD01 Registered office address changed from C/O Philip T Jones & Partners 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 11 October 2011
27 May 2011 AD01 Registered office address changed from 16 Elbow Lane Formby Merseyside L37 4AF on 27 May 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Brian Edward Murphy on 16 September 2010
10 Dec 2010 CH01 Director's details changed for Andrew Thomas Sherman on 16 September 2010