Keepers Lane Stape Hill
Wimborne
Dorset
BH21 7NE
Secretary Name | Denise Sargent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Edmondsham Road Verwood Dorset BH31 7PA |
Director Name | Mr James Thomas Barker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Westlands Top Road Winterton Scunthorpe DN15 9TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
99 at £1 | N.j. Craddock 99.00% Ordinary |
---|---|
1 at £1 | Denise Craddock 1.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 October 2017 | Delivered on: 17 October 2017 Persons entitled: Clare Lewis Nicolas Douglas Lewis Classification: A registered charge Particulars: Land at sixth avenue, flixborough industrial estate, flixborough being the freehold land registered at the land registry with title absolute under title numbers HS339636 and HS336692. Outstanding |
---|
17 October 2017 | Registration of charge 032284750001, created on 5 October 2017 (31 pages) |
---|---|
10 October 2017 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Unit 3 Stag Business Park 164 - 166 Christchurch Road Ringwood BH24 3AS on 10 October 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 August 2016 | Appointment of Mr James Thomas Barker as a director on 7 June 2016 (2 pages) |
13 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Secretary's details changed for Denise Craddock on 13 April 2016 (1 page) |
20 February 2016 | Company name changed commercial marine & piling contractors LTD\certificate issued on 20/02/16
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 January 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 January 2015 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 16 January 2015 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Registered office address changed from 10 Dover Street London W1S 4LQ on 16 June 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 November 2006 | Return made up to 15/07/06; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
3 August 2004 | Return made up to 15/07/04; full list of members
|
21 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members
|
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
28 July 2000 | Return made up to 15/07/00; full list of members
|
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 7 st stephens court 15/17 st. Stephens road bournemouth BH2 6JL (1 page) |
7 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
31 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
10 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
5 September 1996 | Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
23 July 1996 | Incorporation (16 pages) |