MARCONI BUILDERS AND DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/04/2528 April 2025 Appointment of Mrs Amanda Jane Hunt as a secretary on 2025-04-01

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Appointment of Mr Luke Richard Farmer as a director on 2024-11-01

View Document

31/07/2431 July 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Purchase of own shares.

View Document

08/07/248 July 2024 Termination of appointment of Neil William Perry as a director on 2024-07-01

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CYRIL HUNT / 09/10/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 CURRSHO FROM 05/04/2015 TO 31/03/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/04/149 April 2014 03/04/14 NO CHANGES

View Document

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

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PALMER

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR NEIL WILLIAM PERRY

View Document

11/04/1211 April 2012 03/04/12 NO CHANGES

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 502

View Document

11/11/1011 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 501

View Document

11/11/1011 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 501

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CYRIL HUNT / 31/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS TRIPP

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MR ANTHONY ROBIN PALMER

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: UNIT 12 TRESPRISON INDUSTRIAL PARK HELSTON CORNWALL TR13 8JN

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 1 CHURCH STREET HELSTON CORNWALL TR13 8TA

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 SECRETARY RESIGNED

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