Advanced company searchLink opens in new window

MARKSBURY LIMITED

Company number 05769068

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)
10 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Andrew Richard Cater on 28 March 2011
10 May 2011 AD01 Registered office address changed from 17 Margarets Buildings Bath North Somerset BA1 2LP on 10 May 2011
09 May 2011 CH03 Secretary's details changed for Andrew Richard Cater on 28 March 2011
09 May 2011 CH01 Director's details changed for Elizabeth Anne Cox on 28 March 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Aug 2010 AD02 Register inspection address has been changed from C/O Marksbury Ltd 35C First Avenue Westfield Industrial Estate Radstock Banes BA3 4BS England
20 Aug 2010 AD02 Register inspection address has been changed from C/O Marksbury Ltd 35C First Avenue Westfield Industrial Estate Radstock Banes BA3 4BS England
20 Aug 2010 AD02 Register inspection address has been changed from C/O Marksbury Ltd the Barns South Street Stratton-on-the-Fosse Radstock Banes BA3 4RA England
27 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 AD02 Register inspection address has been changed
03 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 04/04/09; full list of members
02 Mar 2009 363a Return made up to 04/04/08; full list of members; amend
24 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
16 Sep 2008 363a Return made up to 04/04/08; full list of members
06 Feb 2008 88(2)R Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100
03 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288a New secretary appointed;new director appointed
21 Jun 2007 363a Return made up to 04/04/07; full list of members
31 Jul 2006 288a New secretary appointed
28 Jul 2006 288b Director resigned
28 Jul 2006 288b Secretary resigned