- Company Overview for MARCH ONE LIMITED (04740619)
- Filing history for MARCH ONE LIMITED (04740619)
- People for MARCH ONE LIMITED (04740619)
- More for MARCH ONE LIMITED (04740619)
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) |
---|---|---|---|
19 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
01 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
24 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from Oakley Manor Oakley Manor Gardens Shrewsbury SY3 7NT United Kingdom on 16 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Carole France as a director | |
16 Mar 2012 | TM02 | Termination of appointment of Carole France as a secretary | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Hadnall Hall Hall Drive Hadnall Shrewsbury Shropshire SY4 4AQ on 1 December 2011 | |
11 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Timothy John Brookshaw on 1 October 2009 | |
06 May 2010 | CH01 | Director's details changed for Carole France on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Jun 2009 | 363a | Return made up to 22/04/09; full list of members | |
18 Jun 2009 | 288c | Director and secretary's change of particulars / carole france / 03/07/2008 | |
18 Jun 2009 | 288c | Director's change of particulars / timothy brookshaw / 03/07/2008 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from march house off school lane marchamley shrewsbury shropshire SY4 5LD | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 May 2007 | 363a | Return made up to 22/04/07; full list of members | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: tim brookshaw garage, featherbed lane, harlescott, shrewsbury, shropshire SY1 4NJ |