HOVER MARINE LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/11/2417 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM UNIT 93, BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 23 CHUDLEIGH ROAD EXETER DEVON EX2 8TS

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1511 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 COMPANY NAME CHANGED 2RL LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR GILES SEVERN LITTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/121 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 COMPANY NAME CHANGED THE MIX COCKTAIL COMPANY LIMITED CERTIFICATE ISSUED ON 09/01/12

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/08/1114 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CASHER

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 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