- Company Overview for MARBANK CONSTRUCTION LIMITED (02894161)
- Filing history for MARBANK CONSTRUCTION LIMITED (02894161)
- People for MARBANK CONSTRUCTION LIMITED (02894161)
- Charges for MARBANK CONSTRUCTION LIMITED (02894161)
- More for MARBANK CONSTRUCTION LIMITED (02894161)
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) |
---|---|---|---|
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 July 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Jamie Murray as a director on 2 September 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Wayne Ian Harris as a director on 31 May 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Robin William Charlton as a director on 28 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
11 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
14 Sep 2016 | AP01 | Appointment of Mr Wayne Ian Harris as a director on 13 September 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
09 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
29 May 2015 | AD01 | Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015 | |
14 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
01 Apr 2015 | MR01 | Registration of charge 028941610007, created on 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
20 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
10 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
08 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
14 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |