Advanced company searchLink opens in new window

MARLING & EVANS LIMITED

Company number 06497028

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)
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
  • GBP 69,000
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 69,000
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
  • GBP 69,000
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
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