Advanced company searchLink opens in new window

MARNER WRIGHT & ASSOCIATES LIMITED

Company number 06354095

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)
14 Oct 2014 CH01 Director's details changed for Mr Thomas Christopher Marner on 31 March 2014
14 Oct 2014 AD01 Registered office address changed from Flat 2, 9 Lionel Road Flat 2, 9 Lionel Road Bexhill on Sea East Sussex TN40 1NS United Kingdom to Flat 2, 9 Lionel Road, Bexhill-on-Sea East Sussex, TN40 1NS on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Maurice Anthony Pannell as a director on 30 September 2013
14 Oct 2014 CH03 Secretary's details changed for Mr Thomas Christopher Marner on 31 March 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 May 2014 AD01 Registered office address changed from 85 Cherrywood Lane Morden Surrey SM4 4HD on 13 May 2014
31 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Nov 2010 AA Total exemption full accounts made up to 31 August 2009
29 Nov 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
12 Apr 2010 AP01 Appointment of Mr Maurice Anthony Pannell as a director
29 Jan 2010 AR01 Annual return made up to 28 August 2009 with full list of shareholders
13 Nov 2009 AAMD Amended accounts made up to 31 August 2008
31 Oct 2009 AA Total exemption full accounts made up to 31 August 2008
30 Sep 2008 363a Return made up to 28/08/08; full list of members
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Jan 2008 395 Particulars of mortgage/charge
16 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2007 123 Nc inc already adjusted 28/08/07
08 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital