Advanced company searchLink opens in new window

MARQUEES BY STUART LIMITED

Company number 06635586

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)
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from the Manor Main Street Tur Langton Leicester Leicestershire LE8 0PJ on 12 February 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Stuart John Low on 1 December 2011
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Bsc (Hons) Stuart John Low on 3 June 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Mar 2010 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL on 31 March 2010
30 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
16 Jul 2009 363a Return made up to 02/07/09; full list of members
16 Jul 2008 88(2) Ad 08/07/08\gbp si 2@1=2\gbp ic 1/3\
16 Jul 2008 288a Director appointed brian jordan
07 Jul 2008 288b Appointment terminated director l&a registrars LIMITED
07 Jul 2008 288b Appointment terminated secretary l&a secretarial LIMITED
07 Jul 2008 288a Director appointed stuart low
07 Jul 2008 287 Registered office changed on 07/07/2008 from 31 corsham street london N1 6DR
02 Jul 2008 NEWINC Incorporation