MARLOWE WOOD LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM CREWS QUARTERS OFFICES THE HISTORIC DOCKYARD CHATHAM ME4 4TZ ENGLAND |
09/04/209 April 2020 | DIRECTOR APPOINTED MR BRENDAN GERARD O'SHEA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR APPOINTED MRS. JANETTE LORETTA GRUNDY |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY BRENDAN OSHEA |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN OSHEA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | 31/01/13 NO CHANGES |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRUNDY / 07/02/2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN OSHEA / 28/11/2011 |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN OSHEA / 28/11/2011 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | 04/05/11 STATEMENT OF CAPITAL GBP 104 |
10/06/1110 June 2011 | ALTER ARTICLES 04/05/2011 |
10/06/1110 June 2011 | ARTICLES OF ASSOCIATION |
31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN OSHEA / 02/02/2010 |
03/02/103 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRUNDY / 02/02/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
13/05/0213 May 2002 | NC INC ALREADY ADJUSTED 24/04/02 |
13/05/0213 May 2002 | £ NC 100/300 24/04/02 |
13/05/0213 May 2002 | DIVIDED 24/04/02 |
13/05/0213 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/05/0213 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/03/0218 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
31/01/0231 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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