Advanced company searchLink opens in new window

MARINE MART LIMITED

Company number 08015558

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 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
  • GBP 1
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
  • GBP 1
17 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
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