SHIP INN 2002 LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Norma Robinson as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Norma Robinson as a director on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Michele Robinson as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Ross Jordan Mabbott as a director on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from 12 12 Penny Mews Waltham Waltham,Grimsby Lincolnshire DN37 0YS United Kingdom to The Ship Inn Main Road Barnoldby-Le-Beck Grimsby DN37 0BG on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Miss Michele Robinson on 2025-02-07

View Document

07/02/257 February 2025 Notification of Ross Jordan Mabbott as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Elect to keep the directors' register information on the public register

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MISS MICHELE ROBINSON / 18/12/2020

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 12 12 PENNY MEWS WALTHAM WALTHAM,GRIMSBY LINCOLNSHIRE DN37 0YS UNITED KINGDOM

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM THE SHIP INN MAIN ROAD BARNOLDBY-LE-BECK GRIMSBY SOUTH HUMBERSIDE DN37 0BG

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043993460003

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HANCOCK / 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 ADOPT ARTICLES 31/07/2014

View Document

22/08/1422 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 5002

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HANCOCK / 09/11/2010

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 6 BECK FARM MEWS BARNOLDBY LE BECK NORTH EAST LINCOLNSHIRE DN37 0BH

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HANCOCK / 02/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HANCOCK / 02/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ROBINSON / 02/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MICHELE HANCOCK

View Document

09/09/099 September 2009 NC INC ALREADY ADJUSTED 20/08/09

View Document

09/09/099 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/098 September 2009 DIRECTOR APPOINTED NORMA ROBINSON

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 5 PARK LANE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PB

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company