- Company Overview for MARQUEES BY STUART LIMITED (06635586)
- Filing history for MARQUEES BY STUART LIMITED (06635586)
- People for MARQUEES BY STUART LIMITED (06635586)
- Insolvency for MARQUEES BY STUART LIMITED (06635586)
- More for MARQUEES BY STUART LIMITED (06635586)
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
|
|
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
|
|
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 |