Cardiff Marine Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CAMBRIAN MARINE SERVICES LIMITED
Company type Private Limited Company , Active Company Number 01408506 Record last updated Saturday, April 22, 2023 5:00:13 AM UTC Official Address Cardiff Marine Village Penarth Road Grangetown There are 31 companies registered at this street
Locality Grangetown Region Wales Postal Code CF118TU Sector Other letting and operating of own or leased real estate
Visits CARDIFF MARINE SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 0 1 Searches CARDIFF MARINE SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-10 0 1 Document Type Publication date Download link Registry Mar 31, 2023 Resignation of 2 people: one Director (a man) Registry Jun 16, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jul 4, 2014 Annual return Registry Jun 27, 2013 Annual return 1408... Financials Apr 11, 2013 Annual accounts Financials Apr 3, 2013 Annual accounts 1408... Registry Jun 11, 2012 Annual return Registry Jun 10, 2012 Notification of single alternative inspection location Registry Nov 8, 2011 Particulars of a mortgage or charge Registry Sep 12, 2011 Change of location of company records to the single alternative inspection location Registry Sep 12, 2011 Notification of single alternative inspection location Registry Jun 27, 2011 Annual return Registry Jun 8, 2011 Particulars of a mortgage or charge Registry Jun 8, 2011 Particulars of a mortgage or charge 1408... Registry Jun 4, 2011 Particulars of a mortgage or charge Financials Jun 2, 2011 Annual accounts Registry Feb 14, 2011 Miscellaneous document Registry Jan 17, 2011 Auditor's letter of resignation Financials Oct 2, 2010 Annual accounts Registry Aug 13, 2010 Particulars of a mortgage or charge Registry Jun 16, 2010 Annual return Registry Jun 15, 2010 Change of location of company records to the single alternative inspection location Registry Jun 15, 2010 Change of particulars for director Registry Jun 15, 2010 Notification of single alternative inspection location Registry Jun 15, 2010 Change of particulars for director Registry Jun 15, 2010 Change of particulars for secretary Registry Jun 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 14, 2010 Particulars of a mortgage or charge Registry May 6, 2010 Particulars of a mortgage or charge 1408... Registry Feb 2, 2010 Notice of striking-off action discontinued Registry Feb 2, 2010 First notification of strike-off action in london gazette Financials Feb 1, 2010 Annual accounts Registry Jun 9, 2009 Annual return Financials Oct 28, 2008 Annual accounts Registry Sep 3, 2008 Change in situation or address of registered office Registry Aug 21, 2008 Annual return Registry Jun 9, 2008 Memorandum of association Registry Jun 5, 2008 Company name change Registry Jun 4, 2008 Change of name certificate Financials Sep 30, 2007 Annual accounts Registry Aug 1, 2007 Annual return Registry Feb 15, 2007 Appointment of a director Registry Feb 15, 2007 Resignation of a director Registry Feb 15, 2007 Appointment of a director Registry Feb 15, 2007 Resignation of a secretary Registry Feb 15, 2007 Resignation of a director Registry Feb 15, 2007 Appointment of a director Registry Feb 12, 2007 Declaration in relation to assistance for the acquisition of shares Registry Feb 12, 2007 Alteration to memorandum and articles Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1408... Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1408... Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 1, 2007 Particulars of a mortgage or charge Registry Jan 26, 2007 Three appointments: 3 men Registry Jan 26, 2007 Resignation of one Company Director and one Director (a man) Financials Oct 18, 2006 Annual accounts Registry Jun 2, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Jun 20, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Jun 2, 2004 Annual return Financials Nov 1, 2003 Annual accounts Registry Jul 1, 2003 Annual return Financials Nov 5, 2002 Annual accounts Registry Oct 17, 2002 Particulars of a mortgage or charge Registry May 22, 2002 Annual return Financials Oct 31, 2001 Annual accounts Registry Jul 18, 2001 Annual return Registry Jan 12, 2001 Particulars of a mortgage or charge Registry Jan 12, 2001 Particulars of a mortgage or charge 1408... Financials Jan 2, 2001 Annual accounts Registry Jul 21, 2000 Annual return Financials Nov 3, 1999 Annual accounts Registry Aug 17, 1999 Annual return Financials Sep 28, 1998 Annual accounts Registry May 31, 1998 Annual return Financials Oct 28, 1997 Annual accounts Registry Jul 17, 1997 Annual return Registry Jul 17, 1997 Notice of change of directors or secretaries or in their particulars Financials Oct 25, 1996 Annual accounts Registry Jun 26, 1996 Annual return Registry Jun 24, 1996 Particulars of a mortgage or charge Financials Oct 17, 1995 Annual accounts Registry May 17, 1995 Annual return Financials Oct 4, 1994 Annual accounts Registry Jul 18, 1994 Annual return Registry Dec 1, 1993 Annual return 1408... Financials Sep 30, 1993 Annual accounts Financials Nov 2, 1992 Annual accounts 1408... Financials Jun 25, 1992 Annual accounts Registry May 31, 1992 Annual return Registry May 24, 1992 Three appointments: 2 men and a woman Registry Jun 5, 1991 Annual return Financials Feb 25, 1991 Annual accounts Registry Apr 19, 1990 Annual return Financials Apr 19, 1990 Annual accounts Registry Jun 15, 1989 Annual return Financials Jun 15, 1989 Annual accounts