MARLOR TOOLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Registration of charge 043938030008, created on 2025-04-08 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with updates |
10/03/2510 March 2025 | |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | |
10/03/2510 March 2025 | Statement of capital on 2025-03-10 |
07/03/257 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Resolutions |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with updates |
29/02/2429 February 2024 | Change of details for Mr Kevin John Taylor as a person with significant control on 2016-05-01 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/11/2330 November 2023 | Registration of charge 043938030007, created on 2023-11-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/02/2118 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
22/11/1822 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 13/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 13/01/2018 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOHN TAYLOR / 01/02/2015 |
18/03/1518 March 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/03/1518 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOHN TAYLOR / 01/12/2014 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, SECRETARY MARY TAYLOR |
25/04/1425 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MARY TAYLOR |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 22 MAXWELL ROAD WOODSTON INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE2 7JD |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/12/139 December 2013 | ALTER ARTICLES 21/11/2013 |
27/08/1327 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043938030006 |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR |
21/03/1321 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
25/04/1225 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/04/1225 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/03/1116 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1115 March 2011 | SAIL ADDRESS CREATED |
15/03/1115 March 2011 | 01/11/09 STATEMENT OF CAPITAL GBP 102 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/03/1019 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TAYLOR / 13/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY IRENE TAYLOR / 13/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 13/03/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 10/10/2008 |
31/07/0831 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/07/0831 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
10/04/0810 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 16/11/2007 |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0727 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/10/0627 October 2006 | NC INC ALREADY ADJUSTED 13/09/06 |
27/10/0627 October 2006 | £ NC 100/1000 13/09/0 |
15/03/0615 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/12/0421 December 2004 | AUDITOR'S RESIGNATION |
11/10/0411 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
01/10/041 October 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/028 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/028 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/023 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/023 April 2002 | NEW SECRETARY APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | SECRETARY RESIGNED |
13/03/0213 March 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