MULTIMARINE COMPOSITES LIMITED
Status | ACTIVE |
Company No. | 03671283 |
Category | Private Limited Company |
Incorporated | 20 Nov 1998 |
Age | 25 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MULTIMARINE COMPOSITES LIMITED is an active private limited company with number 03671283. It was incorporated 25 years, 6 months, 28 days ago, on 20 November 1998. The company address is 4-5 Russell Court 4-5 Russell Court, Plymouth, PL1 2AS, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Newton
Notification date: 2021-11-27
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandra Frodel
Cessation date: 2021-11-27
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 27 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-27
Psc name: Mr Simon Franklin Baker
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 27 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-27
Officer name: Mr Simon Franklin Baker
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 27 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-27
Psc name: Mr Simon Franklin Baker
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 27 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Franklin Baker
Change date: 2021-11-27
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: Office 21 Cattedown Road Plymouth Devon PL4 0EG England
New address: 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS
Change date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-29
Officer name: Mr Simon Franklin Baker
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Franklin Baker
Change date: 2020-09-29
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Simon Franklin Baker
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Frodel
Termination date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: Office 21 Cattedown Road Plymouth Devon PL4 0EG
Change date: 2018-07-24
Old address: Metropolitan House 37 the Millfields Plymouth Devon PL1 3JB
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-07
Psc name: Alexandra Frodel
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Ms Alexandra Frodel
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Newton
Cessation date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 10 Drake Mill Business Park Estover Plymouth Devon PL6 7PS
Change date: 2015-03-24
New address: Metropolitan House 37 the Millfields Plymouth Devon PL1 3JB
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: Mr Darren Newton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 23 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Newton
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change account reference date company previous extended
Date: 17 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036712830001
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
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: 10 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
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: 16 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Appoint person secretary company
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change account reference date company current shortened
Date: 27 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Franklin Baker
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Mr Darren Newton
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Mr Simon Franklin Baker
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-08
Old address: Britannic House 51 North Hill Plymouth Devon PL4 8HZ
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carl newton
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed simon franklin baker
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/99; full list of members
Documents
Legacy
Date: 31 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 30/04/00
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
GOWER STREET,WEST YORKSHIRE,BD5 7JF
Number: | 04176178 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MAIN ST MOUNTFIELD MAIN STREET,OMAGH,BT79 7PZ
Number: | NI656837 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 01813145 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE SANDS,LIVERPOOL,L23 8AB
Number: | 11563296 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,LONDON,N12 8NP
Number: | 05744494 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, WEST POINT,POOLE,BH13 6JX
Number: | 09489891 |
Status: | ACTIVE |
Category: | Private Limited Company |