- Company Overview for MARSTON'S ACQUISITIONS LIMITED (00024795)
- Filing history for MARSTON'S ACQUISITIONS LIMITED (00024795)
- People for MARSTON'S ACQUISITIONS LIMITED (00024795)
- Charges for MARSTON'S ACQUISITIONS LIMITED (00024795)
- More for MARSTON'S ACQUISITIONS LIMITED (00024795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2011 | AA | Full accounts made up to 2 October 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Brian Thomas on 26 August 2010 | |
19 Aug 2010 | AP01 | Appointment of Iain Kenneth Jackson as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Iain Jackson as a director | |
18 Jun 2010 | AP01 | Appointment of Iain Kenneth Jackson as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Jonathan Langford as a director | |
28 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
03 Jan 2010 | AA | Full accounts made up to 3 October 2009 | |
15 Jul 2009 | 288c | Director's change of particulars / edward hancock / 15/07/2009 | |
07 Apr 2009 | 288a | Director appointed andrew andonis andrea | |
31 Mar 2009 | 288b | Appointment terminated director paul inglett | |
31 Mar 2009 | 363a | Return made up to 05/01/09; full list of members | |
12 Mar 2009 | AA | Full accounts made up to 4 October 2008 | |
05 Jan 2009 | 288a | Director appointed edward hancock | |
29 Dec 2008 | 288a | Director appointed brian thomas | |
29 Dec 2008 | 288a | Director appointed jonathan langford | |
19 Dec 2008 | 288b | Appointment terminated director alistair darby | |
19 Dec 2008 | 288b | Appointment terminated director derek andrew | |
19 Dec 2008 | 288b | Appointment terminated director stephen oliver | |
20 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
27 Feb 2008 | AA | Full accounts made up to 29 September 2007 | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT | |
30 May 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2007 | CERTNM | Company name changed jennings brothers LIMITED\certificate issued on 16/05/07 |