MARRIOTT MOTOR GROUP LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Satisfaction of charge 23 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 20 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 18 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 21 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 037232990025 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 037232990026 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 24 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 22 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 19 in full

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Paul Gerald Barnard on 2023-04-14

View Document

10/03/2310 March 2023 Registration of charge 037232990027, created on 2023-03-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Harley John Barnard as a director on 2022-09-28

View Document

26/04/2226 April 2022 Notification of Marriott Holdings Limited as a person with significant control on 2016-04-06

View Document

26/04/2226 April 2022 Cessation of Harley John Barnard as a person with significant control on 2017-02-01

View Document

26/04/2226 April 2022 Cessation of Paul Gerald Barnard as a person with significant control on 2017-02-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Ian Michael Woodward as a director on 2022-01-26

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOODWARD / 18/02/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD BARNARD / 24/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GERALD BARNARD / 24/02/2012

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY JOHN BARNARD / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WOODWARD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICK WRIGHT / 04/02/2010

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE CHAPMAN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VICTOR CHAPMAN / 29/10/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MICK WRIGHT

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD / 02/05/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY BARNARD / 02/05/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 NORWICH ROAD MENDLESHAM STOWMARKET SUFFOLK IP14 5NA

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 COMPANY NAME CHANGED TAYLOR BARNARD MOTOR GROUP LIMIT ED CERTIFICATE ISSUED ON 05/09/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SHARES AGREEMENT OTC

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 DISPOSE FO SHARES 31/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 � NC 100/200000 31/03/99

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 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