About

Registered Number: 02252044
Date of Incorporation: 05/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP

 

Baltic & European Shipping Ltd was founded on 05 May 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Brooks, Lillian Margaret, Brooks, John Anthony James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, John Anthony James N/A 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Lillian Margaret N/A 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 28 January 2012
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 27 January 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 03 November 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 14 January 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
287 - Change in situation or address of Registered Office 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1991
363b - Annual Return 19 December 1991
363(287) - N/A 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
363 - Annual Return 12 January 1990
RESOLUTIONS - N/A 15 December 1989
AA - Annual Accounts 15 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1989
RESOLUTIONS - N/A 12 April 1989
287 - Change in situation or address of Registered Office 12 April 1989
288 - N/A 12 April 1989
CERTNM - Change of name certificate 28 March 1989
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.