MARCH 2000 LIMITED
Status | ACTIVE |
Company No. | 03471347 |
Category | Private Limited Company |
Incorporated | 25 Nov 1997 |
Age | 26 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MARCH 2000 LIMITED is an active private limited company with number 03471347. It was incorporated 26 years, 6 months, 10 days ago, on 25 November 1997. The company address is Henson House Henson House, Newcastle Upon Tyne, NE5 3DF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type dormant
Date: 28 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-24
New address: Henson House Ponteland Road Newcastle upon Tyne NE5 3DF
Old address: Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type small
Date: 17 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-26
Officer name: Mr John Muckian
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nathan Wilson
Change date: 2012-12-21
Documents
Accounts with accounts type small
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type small
Date: 21 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type small
Date: 13 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type small
Date: 16 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Accounts with accounts type small
Date: 06 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from henson house henson motor group whitley road longbenton newcastle upon tyne NE12 9SR
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 17 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/02; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/00; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Resolution
Date: 24 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/98; full list of members
Documents
Legacy
Date: 31 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 31/10/98
Documents
Legacy
Date: 20 Mar 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 03/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
27 BROOMFIELD AVENUE,RAYLEIGH,SS6 9EJ
Number: | 11499471 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A GROSVENOR HOUSE,EDGWARE,HA8 7TA
Number: | 07855516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARGO BROKERAGE AND CONSULTING LTD
12C ETON STREET,RICHMOND,TW9 1EE
Number: | 11227243 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PLEASANT WAY,WEMBLEY,HA0 1DF
Number: | 11023862 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODLANDS,WOKING,GU22 7RU
Number: | 11552842 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTWOODS,STISTED, BRAIN TREE,CM77 8BY
Number: | 11646252 |
Status: | ACTIVE |
Category: | Private Limited Company |