THIRDANT MARLER LIMITED
Status | ACTIVE |
Company No. | 06691566 |
Category | Private Limited Company |
Incorporated | 08 Sep 2008 |
Age | 15 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THIRDANT MARLER LIMITED is an active private limited company with number 06691566. It was incorporated 15 years, 8 months, 21 days ago, on 08 September 2008. The company address is Laneside Cottage Town Head Laneside Cottage Town Head, Lancaster, LA2 8BS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person secretary company with change date
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-29
Officer name: Mr Robert John Glen
Documents
Change person director company with change date
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Mr Robert John Glen
Documents
Change person director company with change date
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Glen
Change date: 2018-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Address
Type: AD01
Old address: 5 High Meadows Wilsden Bradford BD15 0HN
New address: Laneside Cottage Town Head Austwick Lancaster LA2 8BS
Change date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Alison Glen
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Glen
Change date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary c & m secretaries LIMITED
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director c & m registrars LIMITED
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed robert john glen
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alison glen
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from p o box 55 7 spa road london SE16 3QQ england
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC409783 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WARWICK ROAD,OLD TRAFFORD,M16 0QQ
Number: | 10483148 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADNET HOUSE STAFFA ROAD,LONDON,E10 7QZ
Number: | 10630969 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PHILLIPS COURT,STAMFORD,PE9 2EE
Number: | 05232923 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FLETCHER ROAD,CHIGWELL,IG7 4DX
Number: | 09658902 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016716 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |