- Company Overview for MARINE & OFFSHORE FURNITURE LTD (08520603)
- Filing history for MARINE & OFFSHORE FURNITURE LTD (08520603)
- People for MARINE & OFFSHORE FURNITURE LTD (08520603)
- More for MARINE & OFFSHORE FURNITURE LTD (08520603)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
18 May 2021 | PSC04 | Change of details for Mr Neil Gordon Rymer as a person with significant control on 8 May 2021 | |
27 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
01 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Nov 2013 | AD01 | Registered office address changed from 37 Shipman Road Market Weighton York YO43 3RA United Kingdom on 19 November 2013 | |
10 May 2013 | CH01 | Director's details changed for Neil Gordon Rymer on 10 May 2013 | |
08 May 2013 | NEWINC | Incorporation |