Advanced company searchLink opens in new window

MARKENDALE MACHINERY LIMITED

Company number 02348173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AP01 Appointment of Mrs Elizabeth Johnson as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
20 Aug 2013 TM01 Termination of appointment of Charles Johnson as a director
10 Apr 2013 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 10 April 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Charles Robert Johnson on 27 July 2010
09 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2009 AP01 Appointment of Mr. Howard Johnson as a director
22 Oct 2009 AP01 Appointment of Mr. Steven Dale Johnson as a director
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 27/07/09; full list of members
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008