Advanced company searchLink opens in new window

MARCOS HERITAGE SPARES LIMITED

Company number 03798814

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)
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