A A MARRIOTT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Particulars of variation of rights attached to shares

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Notification of Paul Michael Williams as a person with significant control on 2024-04-30

View Document

28/01/2528 January 2025 Change of details for Mr Michael James Harling as a person with significant control on 2024-04-30

View Document

08/01/258 January 2025 Appointment of Paul Michael Williams as a director on 2025-01-07

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Confirmation statement made on 2024-04-16 with updates

View Document

17/07/2417 July 2024 Change of details for Mr Michael James Harling as a person with significant control on 2023-04-14

View Document

16/07/2416 July 2024 Secretary's details changed for Suzette Harling on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Richard John Harling as a person with significant control on 2022-11-10

View Document

16/07/2416 July 2024 Change of details for Mr Michael James Harling as a person with significant control on 2023-04-14

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/07/233 July 2023 Registered office address changed from 45 st. Andrews Way Hull HU8 8JJ England to 26 Town Hill West Malling Kent ME19 6QN on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 26 Town Hill West Malling Kent ME19 6QN England to 26 Town Hill West Malling Kent ME19 6QN on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Richard John Harling as a director on 2023-06-29

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-04-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-11-10

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

09/05/229 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 21 Staxton Court Belmont Street Hull East Yorkshire HU9 2RW to 45 st. Andrews Way Hull HU8 8JJ on 2022-03-30

View Document

25/03/2225 March 2022 Appointment of Mr Michael James Harling as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Alan Marriott as a director on 2022-03-21

View Document

25/03/2225 March 2022 Cessation of Andrew Alan Marriott as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Notification of Michael James Harling as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Notification of Richard John Harling as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Richard John Harling as a director on 2022-03-18

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/05/102 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN MARRIOTT / 16/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

16/04/0216 April 2002 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