AZUR MARINE TRAINING LIMITED

223 Watermoor Point 223 Watermoor Point, Cirencester, GL7 1LF, Gloucestershire, England
StatusACTIVE
Company No.06032421
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

AZUR MARINE TRAINING LIMITED is an active private limited company with number 06032421. It was incorporated 17 years, 5 months, 30 days ago, on 19 December 2006. The company address is 223 Watermoor Point 223 Watermoor Point, Cirencester, GL7 1LF, Gloucestershire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: 223 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF

Old address: 214 Watermoor Point Watermoor Road Cirencester GL7 1LF England

Change date: 2024-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

New address: 214 Watermoor Point Watermoor Road Cirencester GL7 1LF

Old address: 113 East Avenue Bournemouth BH3 7BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-25

New date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-25

Made up date: 2018-12-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2019

Action Date: 26 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-26

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-28

New date: 2017-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-29

New date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: 7 Carrbridge Close Bournemouth BH3 7EQ

Change date: 2016-11-08

New address: 113 East Avenue Bournemouth BH3 7BX

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-30

New date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberly Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberly Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 15 Southern Road Lymington Hampshire SO41 9HR

Change date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kimberly Jane Hawkins

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Falcon Hubert Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 DEGREE LIMITED

407 BASINGSTOKE ROAD,READING,RG2 0JF

Number:06982706
Status:ACTIVE
Category:Private Limited Company

BOYLESPORTS LEISURE DEVELOPMENTS (NI) LTD

36A MERCHANTS QUAY,NEWRY,BT35 8HF

Number:NI057884
Status:ACTIVE
Category:Private Limited Company

CAIRNSEA INVESTMENTS LIMITED

BRIDGE HOUSE,LONDON,SE1 9QR

Number:03249891
Status:ACTIVE
Category:Private Limited Company

CARNOUSTIE COMPUTERS LIMITED

55 CAMBORNE AVENUE,,W13 9QZ

Number:02236187
Status:ACTIVE
Category:Private Limited Company

ROLLEY LEISURE LIMITED

THE PROVING FACTORY GIELGUD WAY,COVENTRY,CV2 2SZ

Number:10974409
Status:ACTIVE
Category:Private Limited Company

STRATA SECURITY AND COMBINED SERVICES LIMITED

VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL

Number:03817833
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