FENDER CARE MARINE SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 032252830003 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 032252830002 in full

View Document

24/09/2424 September 2024 Registration of charge 032252830004, created on 2024-09-18

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

13/11/2313 November 2023 Appointment of Mrs Ruth Barclay Christie as a director on 2023-11-13

View Document

12/10/2312 October 2023 Termination of appointment of Paul Cansdale as a director on 2023-10-04

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registration of charge 032252830003, created on 2023-06-06

View Document

07/06/237 June 2023 Registration of charge 032252830002, created on 2023-06-06

View Document

27/04/2327 April 2023 Termination of appointment of Mark Charles Nicholls as a director on 2023-04-12

View Document

03/03/233 March 2023 Appointment of Mr Paul Cansdale as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Ian William Dawson as a director on 2023-02-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

13/11/1413 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SMITH / 01/01/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES NICHOLLS / 01/01/2011

View Document

14/02/1114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1114 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/01/2010

View Document

01/05/101 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: TERPRISE HOUSE, HARVEY LANE, SEETHING, NORWICH NORFOLK NR15 1EN

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/057 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 RE DIVIDENDS REG104 13/10/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 � IC 11177/11127 05/01/04 � SR 50@1=50

View Document

27/02/0427 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 � NC 100/50000 04/10/

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 04/10/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED FENDER CARE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 12/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

13/08/9613 August 1996 AUTH ALLOT OF SECURITY 26/07/96 ALTER MEM AND ARTS 26/07/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/965 August 1996 COMPANY NAME CHANGED LEGISLATOR 1280 LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

16/07/9616 July 1996 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