Sharpness Shipyard & Dry Dock Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Beacham, Stephen William, Cross, William Alexander are listed as directors of the organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEACHAM, Stephen William | 07 May 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, William Alexander | 09 June 2006 | 30 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 01 November 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AD01 - Change of registered office address | 14 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
AA - Annual Accounts | 29 August 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 09 January 2009 | |
363s - Annual Return | 17 July 2008 | |
225 - Change of Accounting Reference Date | 12 May 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
AA - Annual Accounts | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 04 November 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
395 - Particulars of a mortgage or charge | 12 April 2001 | |
225 - Change of Accounting Reference Date | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2001 | |
NEWINC - New incorporation documents | 19 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2001 | Outstanding |
N/A |