Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cardiff Marine Services LTD

Reports

Includes
  • latest 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

Financials

CAMBRIAN MARINE SERVICES LIMITED

Details

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

Charts

Visits

CARDIFF MARINE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-701

Searches

CARDIFF MARINE SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-1001

Directors

Document Type Publication date Download link
Registry Mar 31, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jun 16, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 4, 2014 Annual return Annual return
Registry Jun 27, 2013 Annual return 1408... Annual return 1408...
Financials Apr 11, 2013 Annual accounts Annual accounts
Financials Apr 3, 2013 Annual accounts 1408... Annual accounts 1408...
Registry Jun 11, 2012 Annual return Annual return
Registry Jun 10, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 12, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jun 27, 2011 Annual return Annual return
Registry Jun 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2011 Particulars of a mortgage or charge 1408... Particulars of a mortgage or charge 1408...
Registry Jun 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 2, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Miscellaneous document Miscellaneous document
Registry Jan 17, 2011 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Aug 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2010 Annual return Annual return
Registry Jun 15, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jun 15, 2010 Change of particulars for director Change of particulars for director
Registry Jun 15, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jun 15, 2010 Change of particulars for director Change of particulars for director
Registry Jun 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 14, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 6, 2010 Particulars of a mortgage or charge 1408... Particulars of a mortgage or charge 1408...
Registry Feb 2, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Jun 9, 2009 Annual return Annual return
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Sep 3, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 21, 2008 Annual return Annual return
Registry Jun 9, 2008 Memorandum of association Memorandum of association
Registry Jun 5, 2008 Company name change Company name change
Registry Jun 4, 2008 Change of name certificate Change of name certificate
Financials Sep 30, 2007 Annual accounts Annual accounts
Registry Aug 1, 2007 Annual return Annual return
Registry Feb 15, 2007 Appointment of a director Appointment of a director
Registry Feb 15, 2007 Resignation of a director Resignation of a director
Registry Feb 15, 2007 Appointment of a director Appointment of a director
Registry Feb 15, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 15, 2007 Resignation of a director Resignation of a director
Registry Feb 15, 2007 Appointment of a director Appointment of a director
Registry Feb 12, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Jan 26, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 18, 2006 Annual accounts Annual accounts
Registry Jun 2, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jun 20, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jun 2, 2004 Annual return Annual return
Financials Nov 1, 2003 Annual accounts Annual accounts
Registry Jul 1, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Oct 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jul 18, 2001 Annual return Annual return
Registry Jan 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2001 Particulars of a mortgage or charge 1408... Particulars of a mortgage or charge 1408...
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Jul 21, 2000 Annual return Annual return
Financials Nov 3, 1999 Annual accounts Annual accounts
Registry Aug 17, 1999 Annual return Annual return
Financials Sep 28, 1998 Annual accounts Annual accounts
Registry May 31, 1998 Annual return Annual return
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Jul 17, 1997 Annual return Annual return
Registry Jul 17, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 25, 1996 Annual accounts Annual accounts
Registry Jun 26, 1996 Annual return Annual return
Registry Jun 24, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 17, 1995 Annual accounts Annual accounts
Registry May 17, 1995 Annual return Annual return
Financials Oct 4, 1994 Annual accounts Annual accounts
Registry Jul 18, 1994 Annual return Annual return
Registry Dec 1, 1993 Annual return 1408... Annual return 1408...
Financials Sep 30, 1993 Annual accounts Annual accounts
Financials Nov 2, 1992 Annual accounts 1408... Annual accounts 1408...
Financials Jun 25, 1992 Annual accounts Annual accounts
Registry May 31, 1992 Annual return Annual return
Registry May 24, 1992 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jun 5, 1991 Annual return Annual return
Financials Feb 25, 1991 Annual accounts Annual accounts
Registry Apr 19, 1990 Annual return Annual return
Financials Apr 19, 1990 Annual accounts Annual accounts
Registry Jun 15, 1989 Annual return Annual return
Financials Jun 15, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy