CLARENCE MARINE ENGINEERING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WATERS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WATERS

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ADAM JAMES BROWN

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR ADAM JAMES BROWN

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY LANE / 08/12/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR CLIVE ANTHONY LANE

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JEREMY LUKE CLARKE

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 SECTION 519

View Document

14/08/1314 August 2013 SECTION 519

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 SECRETARY APPOINTED MRS CHRISTINE MARIA WATERS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES IVINS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES IVINS

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FULLER

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR KEITH DAVID WILLIAMS EDWARDS

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIA WATERS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 S386 DISP APP AUDS 30/07/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 WD 23/12/87 AD 24/11/87--------- £ SI 1500@1=1500 £ IC 500/2000

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 £ NC 1000/2000 11/11/8

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED UNIQUEREMOTE LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/09/874 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 210787

View Document

09/06/879 June 1987 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