MARK1 CONVERSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Lee Mark Baker on 2024-03-01

View Document

13/03/2413 March 2024 Appointment of Mr Lee Baker as a secretary on 2024-03-01

View Document

13/03/2413 March 2024 Termination of appointment of Alison Louise Rowland as a secretary on 2024-03-01

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 85 ACLAND ROAD, FENITON HONITON DEVON EX14 3WA

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK BAKER / 01/12/2014

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK BAKER / 23/12/2014

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MRS ALISON LOUISE ROWLAND

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY ALISON ROWLAND

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON ROWLAND

View Document

20/09/1320 September 2013 COMPANY NAME CHANGED M & A ROWLAND LTD CERTIFICATE ISSUED ON 20/09/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR LEE BAKER

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROWLAND / 25/07/2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROWLAND / 25/07/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 S366A DISP HOLDING AGM 25/07/05

View Document

25/07/0525 July 2005 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