Advanced company searchLink opens in new window

MARINE & OFFSHORE FURNITURE LTD

Company number 08520603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
18 May 2021 PSC04 Change of details for Mr Neil Gordon Rymer as a person with significant control on 8 May 2021
27 Dec 2020 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
01 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
19 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
19 Nov 2013 AD01 Registered office address changed from 37 Shipman Road Market Weighton York YO43 3RA United Kingdom on 19 November 2013
10 May 2013 CH01 Director's details changed for Neil Gordon Rymer on 10 May 2013
08 May 2013 NEWINC Incorporation