Testbank Ship Repair And Boiler Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 01758534
Record last updated Sunday, October 13, 2013 3:35:25 PM UTC
Official Address 37 St Margarets Street Westgate
There are 208 companies registered at this street
Locality Westgate
Region Kent, England
Postal Code CT12TU
Sector Repair and maintenance of ships and boats

Charts

Visits

TESTBANK SHIP REPAIR AND BOILER COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-32022-122024-62024-82024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 13, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2013 Annual return Annual return
Registry Jan 24, 2013 Change of registered office address Change of registered office address
Registry Jan 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 22, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 2013 Appointment of a man as Director 1758... Appointment of a man as Director 1758...
Registry Jan 17, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2012 Particulars of a mortgage or charge 1758... Particulars of a mortgage or charge 1758...
Registry Aug 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 2012 Particulars of a mortgage or charge 1758... Particulars of a mortgage or charge 1758...
Registry Mar 2, 2012 Annual return Annual return
Financials Mar 2, 2012 Annual accounts Annual accounts
Financials Feb 9, 2011 Annual accounts 1758... Annual accounts 1758...
Registry Jan 4, 2011 Annual return Annual return
Financials Feb 16, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Annual return Annual return
Financials Mar 2, 2009 Annual accounts Annual accounts
Registry Jan 15, 2009 Annual return Annual return
Financials Feb 13, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Feb 19, 2007 Annual accounts Annual accounts
Registry Feb 19, 2007 Change of name certificate Change of name certificate
Registry Feb 19, 2007 Company name change Company name change
Registry Jan 10, 2007 Annual return Annual return
Registry May 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 7, 2006 Annual accounts Annual accounts
Registry Feb 14, 2006 Annual return Annual return
Registry Nov 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 20, 2005 Annual accounts Annual accounts
Registry Jun 18, 2005 Appointment of a director Appointment of a director
Registry Jun 18, 2005 Resignation of a director Resignation of a director
Registry Jun 18, 2005 Resignation of a director 1758... Resignation of a director 1758...
Registry Jun 18, 2005 Appointment of a director Appointment of a director
Registry Jun 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 18, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 1, 2005 Annual return Annual return
Registry Nov 3, 2004 Resignation of a director Resignation of a director
Registry Oct 7, 2004 Appointment of a director Appointment of a director
Registry Sep 24, 2004 Resignation of a director Resignation of a director
Registry Sep 24, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 24, 2004 Resignation of a director Resignation of a director
Registry Sep 24, 2004 Resignation of a director 1758... Resignation of a director 1758...
Registry Sep 24, 2004 Resignation of a director Resignation of a director
Registry Sep 24, 2004 Resignation of a director 1758... Resignation of a director 1758...
Registry Sep 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 23, 2004 Appointment of a director Appointment of a director
Registry Sep 23, 2004 Appointment of a director 1758... Appointment of a director 1758...
Registry Sep 20, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 20, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1758... Declaration of satisfaction in full or in part of a mortgage or charge 1758...
Registry Aug 18, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 12, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 8, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Annual return Annual return
Financials Feb 10, 2003 Annual accounts Annual accounts
Registry Jan 31, 2003 Annual return Annual return
Financials Feb 19, 2002 Annual accounts Annual accounts
Registry Jan 31, 2002 Annual return Annual return
Registry Jun 12, 2001 Appointment of a director Appointment of a director
Registry Jun 12, 2001 Appointment of a director 1758... Appointment of a director 1758...
Registry Jun 12, 2001 Appointment of a director Appointment of a director
Financials Feb 20, 2001 Annual accounts Annual accounts
Registry Jan 22, 2001 Annual return Annual return
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Jan 12, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 7, 2000 Annual return Annual return
Registry Dec 20, 1999 Appointment of a secretary Appointment of a secretary
Registry Nov 2, 1999 Alter mem and arts Alter mem and arts
Registry Nov 2, 1999 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry Nov 2, 1999 125 £1 125 £1
Financials Feb 22, 1999 Annual accounts Annual accounts
Registry Jan 25, 1999 Annual return Annual return
Financials Feb 26, 1998 Annual accounts Annual accounts
Registry Jan 23, 1998 Annual return Annual return
Financials Feb 7, 1997 Annual accounts Annual accounts
Registry Jan 25, 1997 Annual return Annual return
Financials Mar 13, 1996 Annual accounts Annual accounts
Registry Feb 5, 1996 Annual return Annual return
Registry Aug 16, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1995 Particulars of a mortgage or charge 1758... Particulars of a mortgage or charge 1758...
Registry Aug 10, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 10, 1995 Alter mem and arts Alter mem and arts
Registry Aug 10, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 10, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 9, 1995 Change of name certificate Change of name certificate
Registry Aug 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 3, 1995 Director resigned, new director appointed 1758... Director resigned, new director appointed 1758...
Registry Aug 3, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 3, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 3, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 3, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 3, 1995 Alter mem and arts Alter mem and arts
Registry Aug 3, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)