- Company Overview for MARLING & EVANS LIMITED (06497028)
- Filing history for MARLING & EVANS LIMITED (06497028)
- People for MARLING & EVANS LIMITED (06497028)
- Charges for MARLING & EVANS LIMITED (06497028)
- More for MARLING & EVANS LIMITED (06497028)
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) |
---|---|---|---|
15 May 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 November 2015 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
21 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM02 | Termination of appointment of Paul Dominic Callaghan as a secretary on 8 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Paul Dominic Callaghan as a director on 8 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Paul Dominic Callaghan as a secretary on 8 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Paul Dominic Callaghan as a director on 8 April 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Massimo Angelico as a director on 23 March 2015 | |
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
11 Mar 2015 | MR01 | Registration of charge 064970280001, created on 26 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
02 Mar 2015 | AP01 | Appointment of Mr Mark William Garrett as a director on 6 February 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from Unit 19 Upper Mills, Slaithwaite Huddersfield West Yorkshire HD7 5HA on 6 March 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
03 Feb 2012 | CERTNM |
Company name changed boks LTD\certificate issued on 03/02/12
|
|
16 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Apr 2010 | AAMD | Amended accounts made up to 31 May 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders |