R. J. MARRIOTT (ENGINEERING) LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN MARIE BETTRIDGE / 17/01/2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1415 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYN MARIE BETTRIDGE / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINA ANN MARRIOTT / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE BETTRIDGE / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MARRIOTT / 07/01/2010 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | SECRETARY RESIGNED |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
28/12/0028 December 2000 | 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