SHARPNESS SHIPYARD AND DRY DOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2022-01-14

View Document

31/01/2231 January 2022 Appointment of Mr Paul Allan Stewart Beacham as a director on 2022-01-14

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Cessation of Marine Holdings (Sharpness) Limited as a person with significant control on 2022-01-14

View Document

19/01/2219 January 2022 Change of details for Mr Stephen William Beacham as a person with significant control on 2022-01-14

View Document

19/01/2219 January 2022 Notification of Paul Allen Stewart Beacham as a person with significant control on 2022-01-14

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Termination of appointment of Robert Michael Cross as a director on 2022-01-14

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Stephen William Beacham on 2021-10-26

View Document

28/06/2128 June 2021 Director's details changed for Bob Cross on 2021-02-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MARINE HOLDINGS (SHARPNESS) LIMITED / 30/06/2017

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM CROSS

View Document

01/12/141 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 45 CHARLTON ROAD KEYNSHAM BRISTOL BS31 2JG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/1026 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED STEPHEN WILLIAM BEACHAM

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER CROSS / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOB CROSS / 30/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information