- Company Overview for MARKS & MANN LTD (08593036)
- Filing history for MARKS & MANN LTD (08593036)
- People for MARKS & MANN LTD (08593036)
- More for MARKS & MANN LTD (08593036)
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) |
---|---|---|---|
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Anthony Philip Marks on 4 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
04 Jul 2022 | PSC05 | Change of details for Admiral Upvc Specialists Ltd as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Hampstead House Felixstowe Road Nacton Ipswich IP10 0DE England to 7 the Square Martlesham Heath Ipswich IP5 3SL on 4 July 2022 | |
10 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
26 Jan 2016 | CH01 | Director's details changed for Mr Anthony Philip Marks on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Shepherd & Dog Farm Felixstowe Road Nacton Ipswich IP10 0DE to Hampstead House Felixstowe Road Nacton Ipswich IP10 0DE on 26 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|