Advanced company searchLink opens in new window

MARCUS BROOK LIMITED

Company number 01371263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from 62 Doric Avenue Frodsham Cheshire WA6 7RB on 2 December 2013
21 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for William Marcus Brook Spencer on 30 November 2011
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 62 Doric Avenue Frodsham Cheshire WA6 7RB United Kingdom on 9 December 2011
08 Dec 2011 CH01 Director's details changed for William Marcus Brook Spencer on 7 December 2011
07 Dec 2011 AD01 Registered office address changed from Grooms Cottage Grange Road Ashton Chester CH3 8AE on 7 December 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
18 Nov 2010 TM01 Termination of appointment of Jonathan Spencer as a director
11 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for William Marcus Brook Spencer on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Michelle Deanne Lyons on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Jonathan William Spencer on 1 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009