MARSTON'S OPERATING LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Full accounts made up to 2024-09-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Appointment of Mr Justin Mark Platt as a director on 2024-01-12

View Document

04/12/234 December 2023 Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/05/232 May 2023 Registration of charge 041289100003, created on 2023-04-28

View Document

02/05/232 May 2023 Registration of charge 041289100004, created on 2023-04-28

View Document

02/03/232 March 2023 Full accounts made up to 2022-10-01

View Document

01/03/231 March 2023 Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29

View Document

28/02/2328 February 2023 Director's details changed for Mr Edward John Hancock on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Mrs Hayleigh Lupino on 2022-12-29

View Document

24/02/2324 February 2023 Secretary's details changed for Mrs Bethan Raybould on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Robert Anthony Leach on 2022-12-29

View Document

30/12/2230 December 2022 Change of details for Marston's Estates Limited as a person with significant control on 2022-12-29

View Document

30/12/2230 December 2022 Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-10-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05

View Document

09/10/219 October 2021 Appointment of Mrs Bethan Raybould as a secretary on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Robert Anthony Leach as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Edward Hancock as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

07/10/217 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 05/10/13

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES WESTWOOD

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

24/12/1224 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

06/01/126 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 24/09/2010

View Document

28/01/1028 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
MARSTONS HOUSE
WOLVERHAMPTON
WV1 4JT

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
PO BOX 26
PARK BREWERY BATH ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4NY

View Document

20/01/0720 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED
W&DB OPERATING LIMITED
CERTIFICATE ISSUED ON 12/01/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0630 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/05/0630 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/064 April 2006 COMPANY NAME CHANGED
VOLTNET LIMITED
CERTIFICATE ISSUED ON 04/04/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
BOLD LANE
BURTONWOOD
WARRINGTON
CHESHIRE WA5 4PJ

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 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