MARFAST & CO. LIMITED
Status | ACTIVE |
Company No. | 02819376 |
Category | Private Limited Company |
Incorporated | 19 May 1993 |
Age | 31 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
MARFAST & CO. LIMITED is an active private limited company with number 02819376. It was incorporated 31 years, 15 days ago, on 19 May 1993. The company address is 30 Broughton Street 30 Broughton Street, Lancashire, M8 8NN.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change person secretary company with change date
Date: 20 May 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maroulla Sozou
Change date: 2013-05-18
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Minas Sozou
Change date: 2013-03-21
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maroulla Sozou
Change date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change account reference date company current shortened
Date: 22 Feb 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date
Date: 15 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maroulla Sozou
Change date: 2011-06-15
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-15
Officer name: Minas Sozou
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Maroulla Sozou
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Minas Sozou
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 28/01/02 from: 112, park lane, manchester. M25 7PT
Documents
Accounts with accounts type small
Date: 22 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; full list of members
Documents
Legacy
Date: 19 Apr 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Apr 1994
Category: Capital
Type: 88(2)O
Description: Ad 07/02/94--------- £ si 31998@1
Documents
Legacy
Date: 28 Feb 1994
Category: Capital
Type: 88(2)P
Description: Ad 07/02/94--------- £ si 31998@1=31998 £ ic 4/32002
Documents
Legacy
Date: 08 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 08/09/93 from: 281, barlow moor road, chorlton-cum-hardy, manchester. M2 2GH
Documents
Legacy
Date: 14 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 20/05/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 10 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 10/06/93 from: somerset house temple street birmingham B2 5DN.
Documents
Some Companies
346 SIMMONS DRIVE,BIRMINGHAM,B32 2UR
Number: | 08223135 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLENDALE,WIGTON,CA7 2PY
Number: | 09688880 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13, FOREST TRADING ESTATE,LONDON,E17 6AL
Number: | 09494617 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 STIRLIN COURT,SAXILBY,LN1 2LR
Number: | 08187662 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 CHURCH HILL ROAD,SUTTON,SM3 8LB
Number: | 09973647 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMARIND COURT RESIDENTS ASSOCIATION LIMITED
BASSETT HOUSE,CAMBERLEY,GU15 3PU
Number: | 01295746 |
Status: | ACTIVE |
Category: | Private Limited Company |