- Company Overview for MARCOS HERITAGE SPARES LIMITED (03798814)
- Filing history for MARCOS HERITAGE SPARES LIMITED (03798814)
- People for MARCOS HERITAGE SPARES LIMITED (03798814)
- More for MARCOS HERITAGE SPARES LIMITED (03798814)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mrs Ria Clair Laws on 19 December 2024 | |
16 Jan 2025 | CH01 | Director's details changed for Mr Howard Spencer Nash on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 19 December 2024 | |
13 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
28 Mar 2024 | PSC02 | Notification of Marcos Motor Company Limited as a person with significant control on 28 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Marcos Motor Company Limited as a person with significant control on 17 March 2022 | |
26 Mar 2024 | PSC02 | Notification of Marcos Motor Company Limited as a person with significant control on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Automotive Vision Ltd as a person with significant control on 26 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Page Motors Limited as a person with significant control on 1 July 2023 | |
25 Mar 2024 | PSC07 | Cessation of David Cyril Macmath as a person with significant control on 1 July 2023 | |
25 Mar 2024 | PSC02 | Notification of Automotive Vision Ltd as a person with significant control on 17 March 2022 | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Jul 2023 | TM01 | Termination of appointment of David Cyril Macmath as a director on 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
26 Oct 2022 | CH01 | Director's details changed for Mr Howard Spencer Nash on 26 October 2022 | |
29 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr David Cyril Macmath as a director on 7 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mrs Ria Clair Laws as a director on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of David Cyril Macmath as a director on 6 June 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Mark Lewis Page as a director on 15 March 2022 | |
17 Mar 2022 | AA01 | Previous accounting period shortened from 16 June 2022 to 31 December 2021 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 16 June 2021 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 16 June 2021 |