Advanced company searchLink opens in new window

MARU/EDR LIMITED

Company number 05424597

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)
11 Jan 2016 AD01 Registered office address changed from Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF to The Hub 8 Berrywood Business Village Tollbar Way Hedge End SO30 2UN on 11 January 2016
23 Sep 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
02 Sep 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
04 Sep 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Mr Stephen John Alan Brockway as a director
23 Aug 2012 AA Accounts for a small company made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a small company made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 50,000
19 Apr 2011 CC04 Statement of company's objects
18 Apr 2011 AUDR Auditor's report
18 Apr 2011 MAR Re-registration of Memorandum and Articles
18 Apr 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Apr 2011 AUDS Auditor's statement
18 Apr 2011 BS Balance Sheet
18 Apr 2011 CERT5 Certificate of re-registration from Private to Public Limited Company
18 Apr 2011 RR01 Re-registration from a private company to a public company
18 Apr 2011 CH03 Secretary's details changed for Christopher Russell on 5 April 2011
18 Apr 2011 CH01 Director's details changed for Shane Wright on 5 April 2011
18 Apr 2011 AD01 Registered office address changed from 6 Berrywood Business Village Tolbar Way Hedge End Hampshire SO30 2UN on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Michelle Elaine Fuller on 5 April 2011