MULTIMARINE COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with updates |
08/12/218 December 2021 | Cessation of Alexandra Frodel as a person with significant control on 2021-11-27 |
08/12/218 December 2021 | Notification of Darren Newton as a person with significant control on 2021-11-27 |
07/12/217 December 2021 | Director's details changed for Mr Simon Franklin Baker on 2021-11-27 |
07/12/217 December 2021 | Change of details for Mr Simon Franklin Baker as a person with significant control on 2021-11-27 |
07/12/217 December 2021 | Change of details for Mr Simon Franklin Baker as a person with significant control on 2021-11-27 |
06/12/216 December 2021 | Director's details changed for Mr Simon Franklin Baker on 2021-11-27 |
01/12/211 December 2021 | Registered office address changed from Office 21 Cattedown Road Plymouth Devon PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRODEL |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FRODEL |
23/03/1823 March 2018 | CESSATION OF DARREN NEWTON AS A PSC |
23/03/1823 March 2018 | DIRECTOR APPOINTED MS ALEXANDRA FRODEL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 19/03/2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 01/07/2014 |
23/12/1423 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/04/142 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
17/07/1317 July 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036712830001 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1116 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
08/12/108 December 2010 | APPOINT PERSON AS SECRETARY |
06/12/106 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
27/07/1027 July 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/01/1028 January 2010 | SECRETARY APPOINTED MR SIMON FRANKLIN BAKER |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN BAKER / 27/11/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 27/11/2009 |
27/11/0927 November 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY CARL NEWTON |
22/01/0922 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | DIRECTOR APPOINTED SIMON FRANKLIN BAKER |
26/02/0826 February 2008 | 30/04/07 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
26/11/0226 November 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
08/01/028 January 2002 | SECRETARY'S PARTICULARS CHANGED |
05/12/015 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
26/07/0126 July 2001 | NEW SECRETARY APPOINTED |
26/07/0126 July 2001 | SECRETARY RESIGNED |
01/02/011 February 2001 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
26/11/9926 November 1999 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00 |
27/11/9827 November 1998 | DIRECTOR RESIGNED |
27/11/9827 November 1998 | NEW DIRECTOR APPOINTED |
27/11/9827 November 1998 | SECRETARY RESIGNED |
27/11/9827 November 1998 | NEW SECRETARY APPOINTED |
20/11/9820 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULTIMARINE COMPOSITES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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