MAINLINE MARKETING U K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

06/02/206 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR RUTTER / 14/04/2016

View Document

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RUTTER / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN GRACE RUTTER / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUTTER / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD RUTTER / 18/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR RUTTER / 11/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALISTAIR RUTTER / 16/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD RUTTER / 16/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GRACE RUTTER / 16/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUTTER / 16/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/04/0927 April 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUTTER / 11/03/2009

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BOLD HOUSE BOLD STREET SHEFFIELD S9 2LR

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/08/03

View Document

09/05/039 May 2003 COMPANY NAME CHANGED LADYSAVE RETAIL STORES LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/08/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/07/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/08/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 51 MIDDLEWOOD ROAD HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 4GW

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8311 July 1983 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