A C MARINE & COMPOSITES LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Administrator's progress report |
24/12/2424 December 2024 | Administrator's progress report |
21/11/2421 November 2024 | Notice of extension of period of Administration |
27/08/2427 August 2024 | Statement of affairs with form AM02SOA |
25/06/2425 June 2024 | Administrator's progress report |
06/02/246 February 2024 | Notice of deemed approval of proposals |
17/01/2417 January 2024 | Statement of administrator's proposal |
05/12/235 December 2023 | Registered office address changed from Unit 21 Wingate Road Fort Brockhurst Industrial Estate Gosport Hampshire PO12 4DR England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2023-12-05 |
05/12/235 December 2023 | Appointment of an administrator |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-26 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-01-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Registration of charge 072447480002, created on 2021-10-29 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-03-26 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/12/2010 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX CRAIG NEWTON / 22/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CRAIG NEWTON / 22/07/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
09/04/189 April 2018 | PREVEXT FROM 31/07/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O A.C.MARINE & COMPOSITES LTD., ARNEWOOD MANOR FARM ARNEWOOD BRIDGE ROAD SWAY LYMINGTON HAMPSHIRE SO41 6ER |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 21 UNIT 21 WINGATE ROAD FORT BROCKHURST INDUSTRIAL ESTATE GOSPORT HAMPSHIRE PO12 4DR ENGLAND |
20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072447480001 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/04/1514 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/03/1526 March 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 33500 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
17/02/1517 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/05/1430 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON |
20/11/1320 November 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/05/1224 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR. ANDREW JAMES SIMPSON |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CRAIG NEWTON / 01/05/2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 25 MARRAM CLOSE LYMINGTON HAMPSHIRE SO41 9FN UNITED KINGDOM |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/02/121 February 2012 | PREVEXT FROM 31/05/2011 TO 31/07/2011 |
15/06/1115 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A C MARINE & COMPOSITES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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