Advanced company searchLink opens in new window

P & O FERRYMASTERS LIMITED

Company number FC004745

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)
25 Jul 2005 FPA First pa details changed colin greenhough smith
25 Jul 2005 692(1)(c) Pa:res/app
21 Jul 2005 692(1)(b) Director resigned
10 Nov 2004 692(1)(b) Director resigned
02 Nov 2004 AA Full accounts made up to 31 December 2003
13 Nov 2003 AA Full accounts made up to 31 December 2002
16 Jan 2003 FPA First pa details changed peninsular house 11-13 lower brook street ipswich IP4 1AQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed peninsular house 11-13 lower brook street ipswich IP4 1AQ
16 Jan 2003 692(1)(b) Director resigned;new director appointed
16 Jan 2003 692(1)(b) Director resigned;new director appointed
16 Jan 2003 692(1)(b) Director resigned;new director appointed
16 Jan 2003 692(1)(b) Director resigned;new director appointed
16 Jan 2003 692(1)(b) Secretary resigned;new secretary appointed
16 Jan 2003 692(1)(c) Pa:par
06 Nov 2002 692(1)(b) Director resigned
27 Aug 2002 AA Full accounts made up to 31 December 2001
18 Apr 2002 692(1)(b) New director appointed
26 Oct 2001 AA Full accounts made up to 31 December 2000
13 Jun 2001 692(1)(b) Director resigned
03 May 2001 692(1)(b) New director appointed
03 Apr 2001 AA Full accounts made up to 31 December 1999
09 Jan 2001 692(1)(b) Secretary resigned;new secretary appointed
25 Aug 2000 692(1)(b) Secretary resigned;new secretary appointed
15 Aug 2000 692(1)(b) Director's particulars changed;new director appointed
07 Aug 2000 692(1)(b) Director resigned
07 Aug 2000 692(1)(b) New director appointed