ADMIRALTY MARINE LIMITED

The United Kingdom Hydrographic The United Kingdom Hydrographic, Admiralty Way, TA1 2DN, Taunton, Somerset
StatusACTIVE
Company No.04679144
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ADMIRALTY MARINE LIMITED is an active private limited company with number 04679144. It was incorporated 21 years, 3 months, 16 days ago, on 26 February 2003. The company address is The United Kingdom Hydrographic The United Kingdom Hydrographic, Admiralty Way, TA1 2DN, Taunton, Somerset.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2020-07-14

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jul 2020

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

New address: The United Kingdom Hydrographic Office Admiralty Way Taunton Somerset TA1 2DN

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jul 2020

Category: Address

Type: AD04

New address: The United Kingdom Hydrographic Office Admiralty Way Taunton, Somerset TA1 2DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Eric Wootton

Termination date: 2016-07-03

Documents

View document PDF

Move registers to sail company with new address

Date: 07 May 2016

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robinson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clive Millard

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cauter

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quayseco Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cauter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Palmer

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael cauter / 01/03/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J A NORTHWEST LIMITED

46 STATION ROAD,SOUTHPORT,PR8 3HW

Number:05932935
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

B N PLUMBING & HEATING (NORTH LINCS) LTD

PONDEROSA FARM,GAINSBOROUGH,DN21 3RU

Number:10869366
Status:ACTIVE
Category:Private Limited Company

CHELSEA CAR SALES LTD

138 HASSELL STREET,NEWCASTLE,ST5 1BB

Number:10904651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGSTON TECHNOLOGY EUROPE LIMITED

KINGSTON COURT,SUNBURY ON THAMES,TW16 7EP

Number:03643195
Status:ACTIVE
Category:Private Limited Company

NEWMEDS WHOLESALE LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC597287
Status:ACTIVE
Category:Private Limited Company

ORANGE DOOR STUDIO LIMITED

ACCOUNTANCY HOUSE,MELTON MOWBRAY,LE14 3BQ

Number:09920507
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