26 MARINE PARADE WEST LIMITED
Status | ACTIVE |
Company No. | 03643635 |
Category | Private Limited Company |
Incorporated | 05 Oct 1998 |
Age | 25 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
26 MARINE PARADE WEST LIMITED is an active private limited company with number 03643635. It was incorporated 25 years, 7 months, 29 days ago, on 05 October 1998. The company address is 120 High Street, Lee-on-the-solent, PO13 9DB, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Ms Pauline Mary Wilson
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mrs Caroline Tracy Opie
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Audrey Pauline Smith
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Tracy Opie
Appointment date: 2016-02-29
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Mrs Julie Rood
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Termination secretary company with name termination date
Date: 22 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Cecil Land
Termination date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 22 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-01
Officer name: Mr Rory Williams
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: 120 High Street Lee-on-the-Solent Hampshire PO13 9DB
Change date: 2015-10-22
Old address: 14 Court Road Lee on the Solent Hampshire PO13 9JN
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Brian William Domoney
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian William Domoney
Appointment date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Audrey Pauline Smith
Change date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ida Headey
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Cecil Land
Documents
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elisabeth Land
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian domoney
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 27 hampshire terrace portsmouth hampshire PO1 2QE
Documents
Legacy
Date: 13 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/03/00
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: 40 thornhill park road thornhill southampton SO18 5TQ
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Some Companies
UPPER MAISONETTE,LONDON,W8 6LA
Number: | 11798289 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THONG LANE,GRAVESEND,DA12 4LB
Number: | 11861304 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREENSIDE,BATHGATE,EH48 4NB
Number: | SC505572 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAMLINE WELDING SERVICES LIMITED
135 FELLOWS COURT,LONDON,E2 8LW
Number: | 08083831 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDEGATE, ULEY,GLOUCESTERSHIRE,GL11 5AN
Number: | 05888252 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-92 HIGH STREET,EVESHAM,WR11 4EU
Number: | 05775960 |
Status: | ACTIVE |
Category: | Private Limited Company |