M.A.R. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVEXT FROM 05/04/2018 TO 31/05/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY REYNOLDS / 09/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIA REYNOLDS / 09/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 130 WARE ROAD HODDESDON EN11 9EU

View Document

19/01/1619 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/12/1130 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY REYNOLDS / 01/10/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PREVEXT FROM 31/12/2007 TO 05/04/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 11 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

18/12/0118 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0118 December 2001 S252 DISP LAYING ACC 14/12/01

View Document

18/12/0118 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 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