MARATHON WAREHOUSE DISTRIBUTION LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-01-01 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Registration of charge 014412150015, created on 2023-05-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

06/02/206 February 2020 CESSATION OF RICHARD DAVID STOCK AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD STOCK

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014412150009

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014412150010

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014412150013

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014412150012

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014412150011

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1619 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED BENCHMARK DISTRIBUTION LTD. CERTIFICATE ISSUED ON 18/12/15

View Document

18/12/1518 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1510 July 2015 22/05/15 STATEMENT OF CAPITAL GBP 50100.02

View Document

09/06/159 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1512 March 2015 ADOPT ARTICLES 20/02/2015

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014412150009

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

24/02/1124 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 31/10/10 STATEMENT OF CAPITAL GBP 500100.00

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 S-DIV 16/11/05

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 16/11/05

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 16/11/05

View Document

31/10/0731 October 2007 SUBDIV 16/11/05

View Document

17/05/0717 May 2007 £ IC 500100/250100 03/04/07 £ SR 250000@1=250000

View Document

31/03/0731 March 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED JAYSTOCK (MOTOR PARTS) LIMITED CERTIFICATE ISSUED ON 02/06/98; RESOLUTION PASSED ON 22/05/98

View Document

01/06/981 June 1998 COMPANY NAME CHANGED JAYSTOCK (MOTOR PARTS) LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 SECRETARY RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 5 PRAED STREET LONDON W2 1NJ

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: G OFFICE CHANGED 15/02/89 5 PRAED STREET LONDON W2 1NJ

View Document

02/11/882 November 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/01/8729 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

31/10/8531 October 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/08/792 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company