- Company Overview for MARFLEET AND BLYTH LIMITED (06300969)
- Filing history for MARFLEET AND BLYTH LIMITED (06300969)
- People for MARFLEET AND BLYTH LIMITED (06300969)
- Charges for MARFLEET AND BLYTH LIMITED (06300969)
- More for MARFLEET AND BLYTH LIMITED (06300969)
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) |
---|---|---|---|
04 Mar 2020 | AAMD | Amended accounts for a small company made up to 30 April 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
23 Dec 2019 | AA | Audited abridged accounts made up to 30 April 2019 | |
21 Jun 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
21 Feb 2019 | AD02 | Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB | |
20 Feb 2019 | AD04 | Register(s) moved to registered office address 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of Ian Christopher Pettitt as a person with significant control on 13 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Paul Blyth as a director on 13 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Robert Malcom Dossor as a director on 13 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Ian Christopher Pettitt as a director on 13 February 2019 | |
28 Sep 2018 | AD01 | Registered office address changed from 17 De Grey Square De Grey Road Colchester Essex CO4 5YQ to 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB on 28 September 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CONNOT | Change of name notice | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | PSC02 | Notification of Push Energy Ltd as a person with significant control on 12 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Belinda Carol Marfleet as a person with significant control on 12 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Stuart Bradshaw as a director on 12 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Graham Norman Marfleet as a person with significant control on 12 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Robert Malcom Dossor as a director on 12 April 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Graham Norman Marfleet as a person with significant control on 28 July 2017 | |
20 Feb 2018 | PSC07 | Cessation of Graham Norman Marfleet as a person with significant control on 28 July 2017 | |
20 Feb 2018 | PSC07 | Cessation of Benjamin John Page as a person with significant control on 28 July 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |