(TM01) 2023/07/19 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 24th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 4th, April 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 24th, July 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, June 2016
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/10
filed on: 20th, June 2016
| capital
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/07/25 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 26th, May 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2015/03/12 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/25 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed prm marine LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/06/09
change of name
|
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 24th, March 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013/11/26 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/26 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/26 from 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066565060007
filed on: 29th, August 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2013/07/25 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2013/08/08
capital
|
|
(MR01) Registration of charge 066565060005
filed on: 10th, July 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 066565060006
filed on: 10th, July 2013
| mortgage
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 2012/12/31
filed on: 13th, May 2013
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 066565060004
filed on: 11th, May 2013
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/07 from Barlow Road Aldermans Green Industrial Estate Coventry Warwickshire CV2 2LD
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/05/07 - the day secretary's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/25 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) 2012/08/16 - the day director's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/08/16 - the day director's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2011/12/31
filed on: 27th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2011/07/25 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2010/12/31
filed on: 31st, May 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/07/25 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/25 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2009/12/31
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/09/17 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, March 2009
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On 2009/02/10 Secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2009/02/10 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/31 Director appointed
filed on: 31st, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/2008 from 41 church street birmingham B3 2RT
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/10/24 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/10/24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, October 2008
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed twp (newco) 59 LIMITEDcertificate issued on 22/10/08
filed on: 22nd, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2008
| incorporation
|
Free Download
(19 pages)
|