MARCOTE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/01/2520 January 2025 | Notification of Marcote Holdings Limited as a person with significant control on 2024-01-06 |
| 20/01/2520 January 2025 | Cessation of Samuel David Woodcock as a person with significant control on 2024-01-06 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
| 06/12/246 December 2024 | Change of details for Mr Samuel David Woodcock as a person with significant control on 2024-12-06 |
| 06/12/246 December 2024 | Director's details changed for Samuel David Woodcock on 2024-12-06 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 08/06/238 June 2023 | Appointment of Ms Chandeep Kaur Uppal as a director on 2023-06-08 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/08/2025 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | CESSATION OF MARK DAVID WOODCOCK AS A PSC |
| 06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODCOCK |
| 06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID WOODCOCK |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 26/04/1926 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 24/05/1824 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID WOODCOCK / 27/08/2015 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1626 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 4 TURNER CROFT FRADLEY LICHFIELD STAFFORDSHIRE WS13 8SA |
| 27/08/1527 August 2015 | Registered office address changed from , 4 Turner Croft, Fradley, Lichfield, Staffordshire, WS13 8SA to 13 Portland Road Edgbaston Birmingham B16 9HN on 2015-08-27 |
| 27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID WOODCOCK / 26/08/2015 |
| 27/08/1527 August 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 159 |
| 23/01/1523 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
| 01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 07/01/147 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
| 07/01/147 January 2014 | 05/12/12 FULL LIST AMEND |
| 20/12/1320 December 2013 | SAIL ADDRESS CREATED |
| 20/12/1320 December 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 11/12/1211 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 17/07/1217 July 2012 | SECOND FILING FOR FORM SH01 |
| 10/07/1210 July 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 110 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 04/01/124 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/08/119 August 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 110 |
| 28/07/1128 July 2011 | ADOPT ARTICLES 21/04/2011 |
| 07/01/117 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/01/1019 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, UNIT 2 GREENHOUGH TRADING ESTATE, GREENHOUGH ROAD, LICHFIELD, WS13 7AU |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WOODCOCK / 19/01/2010 |
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 24/11/0924 November 2009 | DIRECTOR APPOINTED SAMUEL DAVID WOODCOCK |
| 30/10/0930 October 2009 | APPOINTMENT TERMINATED, SECRETARY MARK WOODCOCK |
| 30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GREEN |
| 15/06/0915 June 2009 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
| 05/03/095 March 2009 | GBP IC 100/51 26/01/09 GBP SR 49@1=49 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/01/0822 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 03/12/073 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 16/01/0616 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 21 SURFEIT HILL ROAD, CRADLEY HEATH WARLEY, WEST MIDLANDS B64 7EB |
| 24/10/0524 October 2005 | COMPANY NAME CHANGED LANEGATE LIMITED CERTIFICATE ISSUED ON 24/10/05 |
| 30/03/0530 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 20/12/0420 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 15/12/0315 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
| 24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
| 24/11/0324 November 2003 | SECRETARY RESIGNED |
| 06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
| 10/03/0310 March 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
| 07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 4 SUMMER HILL, HALESOWEN, WEST MIDLANDS B63 3BU |
| 26/11/0226 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/08/0230 August 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
| 17/12/0117 December 2001 | SECRETARY RESIGNED |
| 17/12/0117 December 2001 | NEW SECRETARY APPOINTED |
| 17/12/0117 December 2001 | NEW DIRECTOR APPOINTED |
| 17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
| 17/12/0117 December 2001 | DIRECTOR RESIGNED |
| 05/12/015 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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