- Company Overview for MARBLE & GRANITE DESIGNS LTD (08439402)
- Filing history for MARBLE & GRANITE DESIGNS LTD (08439402)
- People for MARBLE & GRANITE DESIGNS LTD (08439402)
- More for MARBLE & GRANITE DESIGNS LTD (08439402)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
10 Feb 2024 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
05 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
05 Jan 2020 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
04 Jan 2019 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jason Stephen Jones on 13 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Jason Stephen Jones as a person with significant control on 13 September 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Jason Stephen Jones on 7 January 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Mar 2016 | AD01 | Registered office address changed from Unit 12B Thorn Business Park Rotherwas Hereford HR2 6JT to Unit 1D Thorn Business Park Rotherwas Hereford HR2 6JT on 30 March 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|