SHIPOWNERS' PROTECTION LIMITED(THE)

White Chapel Building. 2nd Floor White Chapel Building. 2nd Floor, London, E1 8QS, London, United Kingdom
StatusACTIVE
Company No.02067444
CategoryPrivate Limited Company
Incorporated24 Oct 1986
Age37 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHIPOWNERS' PROTECTION LIMITED(THE) is an active private limited company with number 02067444. It was incorporated 37 years, 7 months, 23 days ago, on 24 October 1986. The company address is White Chapel Building. 2nd Floor White Chapel Building. 2nd Floor, London, E1 8QS, London, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Swallow

Termination date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Mark Anthony Harrington

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Mr Mark Ashley Hamblin

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Heaselden

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Ian James Ferns

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Ian James Ferns

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: White Chapel Building. 2nd Floor 10 Whitechapel High Street London London E1 8QS

Old address: St Clare House 30/33 Minories London EC3N 1BP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Tarrant

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Ferns

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Louise Hall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Lawrence Aspinall

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Aspinall

Termination date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peacock

Appointment date: 2016-03-01

Documents

View document PDF

Statement of companys objects

Date: 11 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-20

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 20 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Steven David Randall

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-20

Officer name: Mr Lawrence Aspinall

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauretta Zoe Dodsworth

Termination date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Edward Hume

Termination date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Simon Curtis

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 20 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 20 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Curtis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 20 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edwards

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Britt Pickering

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-03

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 20 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Frederick Heaselden

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Coton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Swallow

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles William Edward Hume

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Lawrence Aspinall

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Duncan Coton

Change date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauretta Zoe Dodsworth

Change date: 2010-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 20 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 20 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2009

Action Date: 20 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-20

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 20 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-20

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 20 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-20

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2005

Action Date: 20 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-20

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 20 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-20

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2003

Action Date: 20 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-20

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2002

Action Date: 20 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-20

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 20 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2000

Action Date: 20 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-20

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 20 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-20

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1998

Action Date: 20 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-20

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 20 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 20 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-20

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1995

Action Date: 20 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-20

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1994

Action Date: 20 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-20

Documents

View document PDF


Some Companies

ABACUS IFA LIMITED

3A BLUE SKY WAY,HEBBURN,NE31 2EQ

Number:05810874
Status:ACTIVE
Category:Private Limited Company

AHARAV CONSULTANTS LTD

39 BURROWAY ROAD,BERKS,SL3 8EH

Number:11399235
Status:ACTIVE
Category:Private Limited Company

BASINGSTOKE MOT & TYRE LTD

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:05812215
Status:ACTIVE
Category:Private Limited Company

BORDERS DIRECT PAYMENT AGENCY

ANDERSONS CHAMBERS,GALASHIELS,TD1 3AF

Number:SC340729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CALICO PROFESSIONAL SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10248778
Status:ACTIVE
Category:Private Limited Company

M & H VAN SALES LTD

LIMETREE GARAGE,HAMILTON,ML3 0RA

Number:SC588733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source