CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075855140002, created on 21st November 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(16 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 075855140001 in full
filed on: 2nd, August 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
2nd August 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2019
filed on: 23rd, August 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2019
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2019. New Address: West Lane Brundall Norwich Norfolk NR13 5RG. Previous address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed marinepower engineering LIMITEDcertificate issued on 25/04/15
filed on: 25th, April 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 25th, April 2015
|
change of name |
Free Download
|
MR01 |
Registration of charge 075855140001, created on 15th April 2015
filed on: 16th, April 2015
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 27th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 10th January 2012 director's details were changed
filed on: 19th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 19th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 10th January 2012 director's details were changed
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed FRYER547 LIMITEDcertificate issued on 11/01/12
filed on: 11th, January 2012
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 10th January 2012
filed on: 10th, January 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2011
|
incorporation |
Free Download
(45 pages)
|