About

Registered Number: 04878163
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 19 Strawberry How, Cockermouth, Cumbria, CA13 9XZ,

 

Dan Offshore Ltd was founded on 27 August 2003 and are based in Cockermouth, Cumbria. The current directors of this business are listed as Appleby, Daniel James, Appleby, Edgar, Appleby, Suzanne Livingstone in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Daniel James 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Edgar 27 August 2003 01 September 2004 1
APPLEBY, Suzanne Livingstone 01 September 2004 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 June 2017
CS01 - N/A 05 June 2017
RESOLUTIONS - N/A 23 May 2017
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 04 July 2016
TM02 - Termination of appointment of secretary 02 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 15 February 2008
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 01 February 2006
225 - Change of Accounting Reference Date 14 December 2005
4.20 - N/A 13 December 2005
652C - Withdrawal of application for striking off 12 December 2005
363a - Annual Return 05 December 2005
SOAS(A) - Striking-off action suspended (Section 652A) 27 September 2005
652a - Application for striking off 06 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.