MARSHMALLOWS (ACCRINGTON) LTD
Status | ACTIVE |
Company No. | 05238023 |
Category | Private Limited Company |
Incorporated | 22 Sep 2004 |
Age | 19 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MARSHMALLOWS (ACCRINGTON) LTD is an active private limited company with number 05238023. It was incorporated 19 years, 8 months, 8 days ago, on 22 September 2004. The company address is 1 Nuttall Street, Accrington, BB5 2HE, Lancashire.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage satisfy charge full
Date: 07 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-09
Psc name: Shazia Hussain
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Mortgage satisfy charge full
Date: 08 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052380230003
Documents
Termination secretary company with name termination date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Mccowan
Termination date: 2017-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Lorraine Mccowan
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052380230004
Charge creation date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Mccowan
Termination date: 2017-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052380230003
Charge creation date: 2017-06-09
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mrs Shazia Hussain
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Mccowan
Change date: 2017-06-12
Documents
Change person secretary company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorraine Mccowan
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Mccowan
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Lorraine Mccowan
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 31 Aug 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Change date: 2011-12-15
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: Mire Fold House Longsight Road Clayton Le Dale Blackburn Lancashire BB1 9EX
Change date: 2011-12-15
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Paul William Mccowan
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Lorraine Mccowan
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Certificate change of name company
Date: 06 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marshmallows (blackpool) LTD.\certificate issued on 06/11/09
Documents
Change of name notice
Date: 06 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 22 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 22 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-22
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Old address: Whitebirk Industrial Estate Philips Road Blackburn Lancashire BB1 5AH
Change date: 2009-10-14
Documents
Gazette filings brought up to date
Date: 07 Feb 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Legacy
Date: 06 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 11 preston new road blackburn lancs BB2 1AR
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 12 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marshmallows (merseyside) limite d\certificate issued on 12/05/05
Documents
Some Companies
1 TO 7 WASTE LANE (MANAGEMENT) LIMITED
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 05265446 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 GRANGE STREET,BURTON-ON-TRENT,DE14 2ET
Number: | 10717188 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE BUILDING & ELECTRIC SERVICES LTD
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07488158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 09386620 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND HOUSE,OXFORD,OX2 0PH
Number: | 09622692 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
POWYS,OSWESTRY,SY10 0AL
Number: | 11939969 |
Status: | ACTIVE |
Category: | Private Limited Company |