LEDWOOD MARINE ENGINEERING LIMITED

05246386
WATERLOO INDUSTRIAL ESTATE PEMBROKE DOCK PEMBROKESHIRE SA72 4RR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
20 Sep 2024 officers Termination of appointment of secretary (Christopher Newton Henry Thomas) 1 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 7 Buy now
06 Oct 2021 officers Appointment of secretary (Mr Christopher Newton Henry Thomas) 2 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Termination of appointment of secretary (Geoffrey David Terence O'sullivan) 1 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2019 accounts Annual Accounts 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 2 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
05 Sep 2013 accounts Annual Accounts 2 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
11 Sep 2012 officers Appointment of secretary (Geoffrey David Terence O'sullivan) 3 Buy now
11 Sep 2012 officers Termination of appointment of secretary (Paul Johnson) 2 Buy now
08 Sep 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
07 May 2010 accounts Annual Accounts 2 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
13 Oct 2009 accounts Annual Accounts 2 Buy now
01 Oct 2008 accounts Annual Accounts 2 Buy now
01 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
08 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
08 Oct 2007 accounts Annual Accounts 2 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
22 Jun 2007 officers New secretary appointed 2 Buy now
21 Nov 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
16 May 2006 accounts Annual Accounts 2 Buy now
23 Dec 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: c/o m and a solicitors kenneth pollard house 5-19 cowbidge road east cardiff CF11 9AB 1 Buy now
24 Jan 2005 officers New director appointed 3 Buy now
24 Jan 2005 officers New secretary appointed 3 Buy now
24 Jan 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
15 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2004 incorporation Incorporation Company 21 Buy now