- Company Overview for MARINE MART LIMITED (08015558)
- Filing history for MARINE MART LIMITED (08015558)
- People for MARINE MART LIMITED (08015558)
- More for MARINE MART LIMITED (08015558)
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 2019 | AP01 | Appointment of Mr Andrew Hamilton as a director on 2 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Martin Kenneth Gray as a director on 2 January 2019 | |
12 Oct 2018 | TM01 | Termination of appointment of a director | |
12 Oct 2018 | TM01 | Termination of appointment of Darren Lloyd Randle as a director on 20 September 2018 | |
31 Jul 2018 | AP01 | Appointment of Mrs Annick Jourdenais as a director on 22 May 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Todd Gregory Cunningham as a director on 25 July 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2016 | AUD | Auditor's resignation | |
04 Aug 2016 | AP01 | Appointment of Mr Martin Gray as a director on 29 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr John Quinn as a director on 29 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Todd Gregory Cunningham as a director on 29 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Century Park Industrial Estate Ballin Road Nuneaton England CV10 9GA to 1 London Street Reading Berkshire RG1 4QW on 4 August 2016 | |
04 Aug 2016 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 29 July 2016 | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
07 Mar 2016 | AD02 | Register inspection address has been changed to C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
02 Oct 2015 | CH01 | Director's details changed for Mr Darren Lloyd Randle on 26 September 2014 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
17 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |