MARLOR TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 043938030008, created on 2025-04-08

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/02/2429 February 2024 Change of details for Mr Kevin John Taylor as a person with significant control on 2016-05-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Registration of charge 043938030007, created on 2023-11-29

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 13/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 13/01/2018

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOHN TAYLOR / 01/02/2015

View Document

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

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOHN TAYLOR / 01/12/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY MARY TAYLOR

View Document

25/04/1425 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY TAYLOR

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 22 MAXWELL ROAD WOODSTON INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE2 7JD

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 ALTER ARTICLES 21/11/2013

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043938030006

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

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

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

15/03/1115 March 2011 01/11/09 STATEMENT OF CAPITAL GBP 102

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TAYLOR / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY IRENE TAYLOR / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 13/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 10/10/2008

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 16/11/2007

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 13/09/06

View Document

27/10/0627 October 2006 £ NC 100/1000 13/09/0

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 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