Exmouth Marina LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DEVON DOCK,PIER AND STEAMSHIP COMPANY,LIMITED(THE)
Company type Private Limited Company , Active Company Number 00056685 Record last updated Wednesday, November 16, 2016 8:20:41 AM UTC Official Address Greendale Business Park Raleigh There are 32 companies registered at this street
Postal Code EX51EW Sector Sea and coastal passenger water transport
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Three appointments: a person and 2 men Registry Jun 13, 2014 Registration of a charge / charge code Registry Feb 12, 2014 Alteration to memorandum and articles Registry Dec 9, 2013 Annual return Registry Dec 6, 2013 Change of particulars for director Registry Dec 6, 2013 Change of registered office address Financials Sep 30, 2013 Annual accounts Registry May 28, 2013 Auditor's letter of resignation Financials Jan 7, 2013 Annual accounts Registry Nov 29, 2012 Annual return Registry Dec 23, 2011 Annual return 566... Registry Dec 23, 2011 Change of particulars for director Financials Oct 19, 2011 Annual accounts Registry Aug 22, 2011 Appointment of a man as Director Registry Aug 3, 2011 Appointment of a man as Director 566... Registry Mar 15, 2011 Appointment of a man as Director Registry Jan 1, 2011 Appointment of a man as Director and None Registry Nov 22, 2010 Annual return Financials Nov 9, 2010 Annual accounts Registry Jan 13, 2010 Annual return Registry Dec 29, 2009 Auditor's letter of resignation Financials Dec 20, 2009 Annual accounts Registry Dec 17, 2008 Annual return Registry Dec 17, 2008 Notice of change of directors or secretaries or in their particulars Financials Oct 24, 2008 Annual accounts Financials Jan 31, 2008 Annual accounts 566... Registry Dec 27, 2007 Annual return Registry Oct 5, 2007 Appointment of a director Registry Oct 1, 2007 Appointment of a man as Director Financials Feb 8, 2007 Annual accounts Registry Jan 30, 2007 Annual return Registry Nov 17, 2005 Annual return 566... Financials Nov 1, 2005 Annual accounts Financials Jan 19, 2005 Annual accounts 566... Registry Nov 9, 2004 Annual return Registry Sep 23, 2004 Particulars of a mortgage or charge Registry Feb 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 27, 2003 Annual return Financials Oct 26, 2003 Annual accounts Registry Jun 29, 2003 Appointment of a director Registry Jun 24, 2003 Particulars of a mortgage or charge Registry Jun 16, 2003 Appointment of a man as Director Registry Apr 19, 2003 Particulars of a mortgage or charge Registry Apr 19, 2003 Particulars of a mortgage or charge 566... Registry Apr 19, 2003 Particulars of a mortgage or charge Registry Apr 19, 2003 Particulars of a mortgage or charge 566... Registry Nov 30, 2002 Annual return Financials Oct 10, 2002 Annual accounts Registry Jul 9, 2002 Particulars of a mortgage or charge Registry Jul 3, 2002 Particulars of a mortgage or charge 566... Registry Jun 26, 2002 Particulars of a mortgage or charge Registry Jun 26, 2002 Particulars of a mortgage or charge 566... Registry Mar 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 2, 2002 Particulars of a mortgage or charge Financials Nov 8, 2001 Annual accounts Registry Nov 6, 2001 Annual return Registry Nov 14, 2000 Annual return 566... Financials Oct 12, 2000 Annual accounts Registry Nov 19, 1999 Annual return Financials Oct 4, 1999 Annual accounts Registry Jul 2, 1999 Change in situation or address of registered office Registry Jun 3, 1999 Appointment of a secretary Registry Jun 3, 1999 Resignation of a secretary Registry May 14, 1999 Company name change Registry May 14, 1999 Change of name certificate Registry May 10, 1999 Appointment of a man as Secretary Financials Feb 3, 1999 Annual accounts Registry Dec 18, 1998 Annual return Registry Oct 15, 1998 Resignation of a director Registry Sep 30, 1998 Resignation of one Holiday Resort Proprietor and one Director (a man) Financials Feb 1, 1998 Annual accounts Registry Jan 5, 1998 Annual return Financials Jan 14, 1997 Annual accounts Registry Nov 26, 1996 Annual return Registry Mar 25, 1996 Particulars of a mortgage or charge Registry Nov 29, 1995 Annual return Financials Jun 29, 1995 Annual accounts Financials Jan 17, 1995 Annual accounts 566... Registry Nov 1, 1994 Director's particulars changed Registry Nov 1, 1994 Annual return Financials Feb 9, 1994 Annual accounts Registry Dec 7, 1993 Annual return Registry May 6, 1993 Particulars of a mortgage or charge Registry Feb 12, 1993 Particulars of a mortgage or charge 566... Registry Feb 12, 1993 Particulars of a mortgage or charge subject to which property has been acquired Financials Jan 17, 1993 Annual accounts Registry Nov 16, 1992 Annual return Registry Jan 21, 1992 Annual return 566... Registry Dec 19, 1991 Notice of new accounting reference date given during the course of an accounting reference period Financials Dec 3, 1991 Annual accounts Registry Nov 26, 1991 Alter mem and arts Registry Nov 26, 1991 Memorandum of association Registry Oct 30, 1991 Four appointments: 4 men Registry Nov 14, 1990 Annual return Financials Nov 14, 1990 Annual accounts Financials Oct 19, 1989 Annual accounts 566... Registry Oct 19, 1989 Annual return Registry Nov 1, 1988 Annual return 566... Financials Nov 1, 1988 Annual accounts Financials Mar 10, 1988 Annual accounts 566...