Advanced company searchLink opens in new window

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Company number 07519952

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)
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
25 Jul 2016 AP01 Appointment of Mr John Charles Carey as a director on 25 July 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
22 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
17 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
24 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
02 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
16 Nov 2012 SH08 Change of share class name or designation
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Jan 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
21 Nov 2011 AP01 Appointment of Mr Mark Whitworth as a director
21 Nov 2011 TM01 Termination of appointment of Alan Barr as a director
08 Mar 2011 SH08 Change of share class name or designation
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 10,000.00
08 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares re-classified 25/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 ca 2006 25/02/2011
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2011 AD01 Registered office address changed from Cammell Laird Shipyard Campbeltown Road Birkenhead Wirral CH41 9BP United Kingdom on 3 March 2011
03 Mar 2011 AP01 Appointment of Mr Alan Andrew Barr as a director
03 Mar 2011 AP01 Appointment of Mr Steven Underwood as a director