PONTEFRACT SHIPPING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewStatement of capital on 2025-08-19

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/03/2510 March 2025

View Document

04/02/254 February 2025

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Statement of capital on 2024-03-13

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

30/01/2430 January 2024 Termination of appointment of Prakash Panikker as a secretary on 2024-01-23

View Document

30/01/2430 January 2024 Appointment of Mr Shaun Nolan as a secretary on 2024-01-23

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Statement of capital on 2023-11-17

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 70 C/O MARINE CAPITAL LIMITED, 70 PALL MALL ST.JAMES'S LONDON SW1Y 5ES ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O C/O MARINE CAPITAL LIMITED SACKVILLE HOUSE 3/F 40 PICCADILLY LONDON W1J 0DR

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FOSTER / 01/04/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO PERNAS GARCIA / 24/04/2019

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059136990001

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059136990006

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR PRAKASH PANIKKER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY KE CHEN

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059136990005

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/10/1414 October 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

20/08/1420 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 1 20/08/14 STATEMENT OF CAPITAL USD 135632.95

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059136990003

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059136990002

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059136990004

View Document

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1 30/04/14 STATEMENT OF CAPITAL USD 87532.95

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/03/1418 March 2014 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

07/08/137 August 2013 01/06/13 STATEMENT OF CAPITAL GBP 1 01/06/13 STATEMENT OF CAPITAL USD 51028.88

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059136990001

View Document

05/07/135 July 2013 ADOPT ARTICLES 25/06/2013

View Document

12/06/1312 June 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOSTER

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

09/05/139 May 2013 SECRETARY APPOINTED MISS KE CHEN

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR. ALVARO PERNAS GARCIA

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 4 PARK PLACE LONDON SW1A 1LP

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 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