HUMBER MARINE AND RENEWABLES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Lee Kevin Blanchard as a director on 2025-03-20

View Document

09/04/259 April 2025 Appointment of Mr Andrew Clifton Oliver as a director on 2025-03-20

View Document

01/04/251 April 2025 Appointment of Mrs Emma Kate Lingard as a director on 2024-10-24

View Document

12/03/2512 March 2025 Termination of appointment of Emma Mason as a director on 2025-01-20

View Document

11/03/2511 March 2025 Termination of appointment of Iain Matthew Butterworth as a director on 2025-01-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Graham Anthony Billany as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mrs Emma Mason as a director on 2024-10-24

View Document

06/11/246 November 2024 Appointment of Mr David Laister as a director on 2024-10-24

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Appointment of Mr Nicholas James Murphy as a director on 2023-07-11

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

30/10/2330 October 2023 Appointment of Mr Robert Stephen Langton as a director on 2023-07-11

View Document

02/10/232 October 2023 Appointment of Mr David Ross Bacon as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Iain Matthew Butterworth as a director on 2023-09-26

View Document

23/08/2323 August 2023 Termination of appointment of Frank Robert Butterfield as a director on 2023-07-22

View Document

02/08/232 August 2023 Termination of appointment of Jonathan Thornes Goolden as a director on 2023-07-18

View Document

02/08/232 August 2023 Termination of appointment of Andrew Clifton Oliver as a director on 2023-06-23

View Document

13/04/2313 April 2023 Appointment of Mr Kurt Christensen as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Katharine York as a director on 2023-02-02

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Iain Matthew Butterworth as a director on 2022-05-31

View Document

10/10/2210 October 2022 Appointment of Mr Jonathan Thornes Goolden as a director on 2022-05-31

View Document

10/10/2210 October 2022 Appointment of Miss Katharine York as a director on 2022-05-31

View Document

10/10/2210 October 2022 Termination of appointment of Mark Anthony O'reilly as a director on 2022-05-31

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Fairburn as a director on 2022-05-31

View Document

06/10/226 October 2022 Miscellaneous

View Document

16/09/2216 September 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Change of name notice

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

28/10/2128 October 2021 Director's details changed for Mr Graham Anthony Billany on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

28/10/2128 October 2021 Director's details changed for Andrew Fairburn on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Iain Matthew Butterworth on 2021-10-28

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS CAMILLA EDWINA CARLBOM FLINN

View Document

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

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLISON

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ANDREW CLIFTON OLIVER

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM WYKELAND HOUSE 47 QUEEN STREET HULL HU1 1UU ENGLAND

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 48 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU

View Document

15/10/1515 October 2015 14/10/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 14/10/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 14/10/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 14/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/12/112 December 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

19/10/1119 October 2011 14/10/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM WORLD TRADE CENTRE HULL & HUMBER GROUND FLOOR ONE HUMBER QUAYS, WELLINGTON STREET WEST HULL EAST YORKSHIRE HU12BN UNITED KINGDOM

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED IAIN MATTHEW BUTTERWORTH

View Document

03/12/103 December 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ANDREW FAIRBURN

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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