MARBLE DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM NOVIS & CO 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS WEST YORKSHIRE LS27 9SE

View Document

03/12/143 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/11/127 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED HERITAGE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

23/11/1123 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/11/0913 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: THE OLD SHOP MAIN STREET KIRKBY MALZEARD RIPON HG4 3SD

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/02/037 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

11/10/0011 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 S252 DISP LAYING ACC 26/02/98

View Document

24/04/9824 April 1998 S366A DISP HOLDING AGM 26/02/98

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 S386 DISP APP AUDS 26/02/98

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 17 WINSLOW ROAD NASH MILTON KEYNES BUCKINGHAMSHIRE MK17 0EJ

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 14 COPTHORNE CLOSE OAKLEY BEDFORD MK43 7SQ

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 37 REYNES DRIVE OAKLEY BEDFORDSHIRE MK43 7SD

View Document

02/11/952 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: MANOR BEECHES AVENUE ROAD MIADS MORETON BUCKS. MK18 1QA

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 17 WINSLOW ROAD NASH MILTON KEYNES BUCKS MK17 0EJ

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/10/9214 October 1992 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