Advanced company searchLink opens in new window

ADVANCED MARINE DECKING LIMITED

Company number 05734198

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)
22 Jan 2018 AP01 Appointment of Mrs Kathryn Provost as a director on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CH01 Director's details changed for Robert De Caux Tilney on 1 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Stable Cottage Church Street Upham Southampton SO32 1JH England to Unit 21a Hamble Yacht Services Port Hamble Hamble Southampton SO31 4NN on 2 February 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 AD01 Registered office address changed from Unit 21a, Hamble Yacht Service Port Hamble Hamble Southampton Hampshire SO31 4NN to Stable Cottage Church Street Upham Southampton SO32 1JH on 28 October 2016
22 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
25 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 AD02 Register inspection address has been changed from Unit D Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AW England to Unit 21a Port Hamble Marina, Satchell Lane Hamble Southampton SO31 4QD
10 Apr 2015 AD04 Register(s) moved to registered office address Unit 21a, Hamble Yacht Service Port Hamble Hamble Southampton Hampshire SO31 4NN
13 Mar 2015 AD01 Registered office address changed from Unit D Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AW England to Unit 21a, Hamble Yacht Service Port Hamble Hamble Southampton Hampshire SO31 4NN on 13 March 2015
31 Jan 2015 AD01 Registered office address changed from The Coach House Sandy Lane Waltham Chase Southampton SO32 2LR to Unit D Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AW on 31 January 2015
31 Jan 2015 TM02 Termination of appointment of Gillian Christine Grimwood as a secretary on 31 January 2015
31 Jan 2015 TM01 Termination of appointment of Gillian Christine Grimwood as a director on 31 January 2015
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 Sep 2013 MR05 All of the property or undertaking no longer forms part of charge 1
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
14 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders