- 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) |
---|---|---|---|
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 14 April 2011 | |
20 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Belinda Marfleet on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Graham Norman Marfleet on 1 October 2009 | |
13 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
08 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
08 Nov 2007 | 88(2)R | Ad 01/09/07--------- £ si 99@1=99 £ ic 1/100 | |
24 Aug 2007 | 288a | New director appointed | |
16 Aug 2007 | CERTNM | Company name changed marfleet (design & build) LTD\certificate issued on 16/08/07 | |
04 Aug 2007 | 288a | New secretary appointed | |
04 Aug 2007 | 288a | New director appointed | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288b | Director resigned | |
03 Jul 2007 | NEWINC | Incorporation |