- Company Overview for MARLOW BUILDERS LIMITED (01901336)
- Filing history for MARLOW BUILDERS LIMITED (01901336)
- People for MARLOW BUILDERS LIMITED (01901336)
- Charges for MARLOW BUILDERS LIMITED (01901336)
- More for MARLOW BUILDERS LIMITED (01901336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2019 | CH01 | Director's details changed for Mr Mark Peter Doherty on 4 June 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Sheridan Nicholas Mcknight as a person with significant control on 4 June 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Shaun Dudley Berry on 4 June 2019 | |
07 Aug 2019 | CH03 | Secretary's details changed for Mr Mark Peter Doherty on 4 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Sheridan Nicholas Mcknight on 4 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 59 Union Street Dunstable Bed LU6 1EX to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 18 June 2019 | |
12 Feb 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
08 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | PSC04 | Change of details for Mr Mark Peter Doherty as a person with significant control on 23 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Sheridan Nicholas Mcknight as a person with significant control on 23 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Sheridan Nicholas Mcknight as a director on 23 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
11 Dec 2014 | MR01 | Registration of charge 019013360001, created on 1 December 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Dec 2013 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |