LTM CREWING SERVICES LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAppointment of David Antony Smith as a director on 2025-10-01

View Document

30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Termination of appointment of Gordon John Tuck as a director on 2025-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Ashley Ernest Coster-Hollis as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Ben Coggan as a director on 2023-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR BEN COGGAN

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/01/199 January 2019 ADOPT ARTICLES 04/12/2018

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF UNITED MARINE HOLDINGS LIMITED AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARMAC TRADING LIMITED

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 SECOND FILING OF AP01 FOR GORDON JOHN TUCK

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR GORDON JOHN TUCK

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE TARMAC DIRECTORS (UK) LIMITED / 03/08/2015

View Document

28/08/1528 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

26/02/1526 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 30/06/2013

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEAMAN

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOEL

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR PAUL FRANCIS WILLIAM COTTRELL

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUY YOUNG

View Document

22/01/1422 January 2014 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE LAST

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BRADSHAW

View Document

10/09/1310 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1310 September 2013 ADOPT ARTICLES 29/08/2013

View Document

02/09/132 September 2013 COMPANY NAME CHANGED TMD CREWING SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JP UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES STIRK

View Document

06/01/136 January 2013 SECRETARY APPOINTED JOHN RICHARD BRADSHAW

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT LAST / 28/02/2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED GUY FRANKLIN YOUNG

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SERFONTEIN

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED UMD CREWING SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SERFONTEIN / 18/05/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED RICHARD SIMPSON

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WILLIS

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SERFONTEIN / 30/09/2006

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MARK WILSON JOEL

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT BURNE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 ADOPT ARTICLES 23/06/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM UMA HOUSE SHOPWHYKE ROAD CHICHESTER WEST SUSSEX PO20 2AD

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CLAYDON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY WHITEHEAD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARIA GENT

View Document

07/04/087 April 2008 DIRECTOR APPOINTED RUPERT BURNE

View Document

07/04/087 April 2008 SECRETARY APPOINTED JAMES RICHARD STIRK

View Document

07/04/087 April 2008 DIRECTOR APPOINTED TERENCE ROBERT LAST

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED ACRAMAN (391) LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

28/02/0528 February 2005 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