MARKSMAN ROOFING + CLADDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registration of charge 053057840002, created on 2025-03-31 |
19/12/2419 December 2024 | Cessation of Paul Nicholas Merryweather as a person with significant control on 2024-12-12 |
19/12/2419 December 2024 | Notification of Marksman Capital Limited as a person with significant control on 2024-12-12 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-08 with updates |
12/11/2412 November 2024 | Change of details for Mr Paul Nicholas Merryweather as a person with significant control on 2024-07-31 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-08 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-08 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
21/04/2221 April 2022 | Memorandum and Articles of Association |
21/04/2221 April 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-08 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/07/195 July 2019 | 15/11/18 STATEMENT OF CAPITAL GBP 50 |
13/03/1913 March 2019 | SECRETARY APPOINTED MICHELLE JAYNE BELLAMY |
18/01/1918 January 2019 | CESSATION OF DAVID JOHN MUNDELL AS A PSC |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MERRYWEATHER / 15/11/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1824 December 2018 | 16/11/18 STATEMENT OF CAPITAL GBP 50 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID MUNDELL |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID MUNDELL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/12/1214 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
29/12/1029 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MUNDELL / 22/02/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MUNDELL / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MUNDELL / 22/02/2010 |
17/12/0917 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MUNDELL / 30/11/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MERRYWEATHER / 30/11/2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX |
20/12/0720 December 2007 | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | SECRETARY RESIGNED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
06/12/046 December 2004 | 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