- Company Overview for ADVANCED MARINE DECKING LIMITED (05734198)
- Filing history for ADVANCED MARINE DECKING LIMITED (05734198)
- People for ADVANCED MARINE DECKING LIMITED (05734198)
- Charges for ADVANCED MARINE DECKING LIMITED (05734198)
- More for ADVANCED MARINE DECKING LIMITED (05734198)
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
|
|
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
|
|
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
|
|
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 |