- Company Overview for WILLIAM MARCEL LIMITED (04465842)
- Filing history for WILLIAM MARCEL LIMITED (04465842)
- People for WILLIAM MARCEL LIMITED (04465842)
- Charges for WILLIAM MARCEL LIMITED (04465842)
- More for WILLIAM MARCEL LIMITED (04465842)
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 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Sep 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
03 Jul 2019 | PSC01 | Notification of Susan Ann Daines Smith as a person with significant control on 1 July 2018 | |
03 Jul 2019 | PSC04 | Change of details for Mr Malcolm Rowland Daines-Smith as a person with significant control on 1 July 2018 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
08 Dec 2017 | MR01 | Registration of charge 044658420013, created on 8 December 2017 | |
13 Jul 2017 | CH03 | Secretary's details changed for Susan Ann Daines Smith on 12 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Malcolm Rowland Daines Smith on 12 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Susan Ann Daines Smith on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Ash Tree House 71 Silver Street Burwell Cambridge CB25 0EF to Anchor House 7 Anchor Lane Burwell Cambridge CB25 0BD on 12 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jan 2017 | MR01 | Registration of charge 044658420011, created on 30 December 2016 | |
09 Jan 2017 | MR01 | Registration of charge 044658420012, created on 30 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Malcolm Rowland Daines Smith on 14 February 2015 | |
29 Jun 2016 | CH03 | Secretary's details changed for Susan Ann Daines Smith on 14 February 2015 | |
29 Jun 2016 | CH01 | Director's details changed for Susan Ann Daines Smith on 14 February 2015 | |
22 Jun 2016 | MR01 | Registration of charge 044658420010, created on 2 June 2016 | |
11 Mar 2016 | MR01 | Registration of charge 044658420009, created on 8 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 044658420008, created on 7 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 044658420007, created on 7 March 2016 |