A & P Ship Repairers Ltd was established in 1995, it has a status of "Active". We do not know the number of employees at the company. The business has one director listed as Atlantic & Peninsula Marine Services Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATLANTIC & PENINSULA MARINE SERVICES LIMITED | 25 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 05 January 2019 | |
AP01 - Appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA01 - Change of accounting reference date | 13 November 2012 | |
AUD - Auditor's letter of resignation | 05 October 2012 | |
AUD - Auditor's letter of resignation | 04 October 2012 | |
AUD - Auditor's letter of resignation | 04 October 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AP02 - Appointment of corporate director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
AR01 - Annual Return | 21 February 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2011 | |
AA01 - Change of accounting reference date | 23 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH02 - Change of particulars for corporate director | 04 February 2010 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
RESOLUTIONS - N/A | 25 August 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 31 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
AA - Annual Accounts | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
363s - Annual Return | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
225 - Change of Accounting Reference Date | 17 February 2005 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 30 November 2004 | |
OC138 - Order of Court | 24 November 2004 | |
RESOLUTIONS - N/A | 03 November 2004 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 17 May 2004 | |
363s - Annual Return | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
AA - Annual Accounts | 18 June 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 14 November 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
AA - Annual Accounts | 27 October 1998 | |
AUD - Auditor's letter of resignation | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
363s - Annual Return | 05 February 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 January 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 January 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 January 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1997 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 14 February 1996 | |
CERTNM - Change of name certificate | 03 November 1995 | |
RESOLUTIONS - N/A | 06 September 1995 | |
RESOLUTIONS - N/A | 06 September 1995 | |
395 - Particulars of a mortgage or charge | 01 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1995 | |
123 - Notice of increase in nominal capital | 23 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 August 1995 | |
288 - N/A | 20 March 1995 | |
288 - N/A | 20 March 1995 | |
288 - N/A | 20 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1995 | |
287 - Change in situation or address of Registered Office | 20 March 1995 | |
NEWINC - New incorporation documents | 30 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2011 | Outstanding |
N/A |
Debenture | 14 July 2005 | Fully Satisfied |
N/A |
Deed of variation | 11 May 2004 | Fully Satisfied |
N/A |
Amendment and restatement to debenture originally dated 17 august 2001 | 02 March 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 13 August 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 July 2003 | Fully Satisfied |
N/A |
Amendment and restatement to a debenture dated 17TH august 2001 | 26 October 2001 | Fully Satisfied |
N/A |
Debenture | 17 August 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 23 December 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 31 August 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 23 April 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 23 April 1992 | Fully Satisfied |
N/A |