MARLBOROUGH HIGHWAYS GROUP LIMITED
Company number 08479092
- Company Overview for MARLBOROUGH HIGHWAYS GROUP LIMITED (08479092)
- Filing history for MARLBOROUGH HIGHWAYS GROUP LIMITED (08479092)
- People for MARLBOROUGH HIGHWAYS GROUP LIMITED (08479092)
- Charges for MARLBOROUGH HIGHWAYS GROUP LIMITED (08479092)
- More for MARLBOROUGH HIGHWAYS GROUP LIMITED (08479092)
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) |
---|---|---|---|
30 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
12 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
27 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Aug 2016 | AUD | Auditor's resignation | |
14 Jun 2016 | MR01 | Registration of charge 084790920001, created on 13 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | SH08 | Change of share class name or designation | |
05 May 2016 | SH08 | Change of share class name or designation | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Aug 2015 | AUD | Auditor's resignation | |
29 Apr 2015 | AP01 | Appointment of Mr Joseph Anthony Revell as a director on 13 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr William David Blostone as a director on 13 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr James Francis Revell as a director on 13 April 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 8 April 2015 with full list of shareholders | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
23 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Apr 2014 | AD01 | Registered office address changed from , 16-17 Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom on 7 April 2014 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
08 Apr 2013 | NEWINC | Incorporation |