- 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) |
---|---|---|---|
31 Jan 2022 | AP01 | Appointment of Mr David Cyril Macmath as a director on 1 January 2022 | |
22 Oct 2021 | PSC05 | Change of details for a person with significant control | |
21 Oct 2021 | PSC02 | Notification of Page Motors Limited as a person with significant control on 17 June 2021 | |
21 Oct 2021 | PSC07 | Cessation of Page Automotive Group Limited as a person with significant control on 17 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
29 Jul 2021 | TM01 | Termination of appointment of Sally Macmath as a director on 17 June 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of David Cyril Macmath as a director on 17 June 2021 | |
27 Jul 2021 | PSC02 | Notification of Page Automotive Group Limited as a person with significant control on 17 June 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Littleton Garage Littleton, Semington Trowbridge Wiltshire BA14 6LF to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 27 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Howard Spencer Nash as a director on 17 June 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Mark Lewis Page as a director on 17 June 2021 | |
05 Jul 2021 | TM02 | Termination of appointment of Emily Victoria Davey as a secretary on 5 July 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
04 May 2018 | PSC01 | Notification of David Cyril Macmath as a person with significant control on 7 April 2016 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | CH03 | Secretary's details changed for Ms Emily Victoria Macmath on 7 May 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |