About

Registered Number: 05226770
Date of Incorporation: 09/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Virage Business Park, 132-134 Stanley Green Road, Poole, Dorset, BH15 3AP,

 

Founded in 2004, Dolphin Marine Uk Ltd has its registered office in Dorset. We do not know the number of employees at Dolphin Marine Uk Ltd. There are 3 directors listed as Ball, Neil Michael, Cooper, Tristan Scott, Hawkins, Carol for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Neil Michael 22 September 2004 - 1
COOPER, Tristan Scott 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Carol 22 September 2004 11 September 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 January 2019
AD01 - Change of registered office address 02 October 2018
CS01 - N/A 12 September 2018
MR01 - N/A 24 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 07 October 2015
CERTNM - Change of name certificate 26 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
MR01 - N/A 24 May 2014
MR01 - N/A 03 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.