Advanced company searchLink opens in new window

MARFLEET AND BLYTH LIMITED

Company number 06300969

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)
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
13 Jul 2017 PSC01 Notification of Ian Christopher Pettitt as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Graham Marfleet as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Belinda Carol Marfleet as a person with significant control on 6 April 2016
08 Aug 2016 TM01 Termination of appointment of Benjamin John Page as a director on 8 August 2016
20 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mr Benjamin John Page as a director on 1 March 2015
09 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 Jul 2014 CH01 Director's details changed for Mr Ian Christopher Pettitt on 3 July 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mr Ian Christopher Pettitt on 2 July 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AP01 Appointment of Mrs Belinda Carol Marfleet as a director
27 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
27 Jul 2012 AD03 Register(s) moved to registered inspection location
27 Jul 2012 AD02 Register inspection address has been changed
27 Jul 2012 CH01 Director's details changed for Graham Norman Marfleet on 3 July 2012
27 Jul 2012 CH03 Secretary's details changed for Belinda Marfleet on 3 July 2012
19 Jul 2012 AD01 Registered office address changed from Suite 2 Granville House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England on 19 July 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders