- Company Overview for TITLEY & MARR LIMITED (01799703)
- Filing history for TITLEY & MARR LIMITED (01799703)
- People for TITLEY & MARR LIMITED (01799703)
- Charges for TITLEY & MARR LIMITED (01799703)
- More for TITLEY & MARR LIMITED (01799703)
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) |
---|---|---|---|
28 Apr 2016 | AD01 | Registered office address changed from Unit7 Liss Business Centre Station Road Liss Hampshire GU33 7AW England to Unit 7 Liss Business Centre Station Road Liss Hampshire GU33 7AW on 28 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from Unit B 4 Hazelton Industrial Estate Lakesmere Road, Horndean Waterlooville Hampshire PO8 9JU to Unit7 Liss Business Centre Station Road Liss Hampshire GU33 7AW on 27 April 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
07 Apr 2011 | AP03 | Appointment of Mr Geofffrey Thomas Craggs as a secretary | |
07 Apr 2011 | TM01 | Termination of appointment of Kenneth Titley as a director | |
07 Apr 2011 | TM02 | Termination of appointment of Kenneth Titley as a secretary | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Kenneth George Titley on 27 March 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Ms Kathryn Mary Marr on 27 March 2010 | |
29 Jun 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |