MARQUEES OF WISBECH LIMITED

West House Farm Barroway Drove Road West House Farm Barroway Drove Road, Downham Market, PE38 0BZ, England
StatusACTIVE
Company No.07979615
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARQUEES OF WISBECH LIMITED is an active private limited company with number 07979615. It was incorporated 12 years, 2 months, 25 days ago, on 07 March 2012. The company address is West House Farm Barroway Drove Road West House Farm Barroway Drove Road, Downham Market, PE38 0BZ, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change person director company

Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: 20 Wingfields Downham Market PE38 9AR England

New address: West House Farm Barroway Drove Road Nordelph Downham Market PE38 0BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Harris

Notification date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Ronald James Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald James Harris

Cessation date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Harris

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Address

Type: AD01

Old address: C/O Wheelers 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Change date: 2016-12-11

New address: 20 Wingfields Downham Market PE38 9AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2012-03-30

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN STEAD LIMITED

6 EDENFIELD VILLAS,E YORKS,HU18 1SN

Number:04727382
Status:ACTIVE
Category:Private Limited Company

DAB PROFESSIONAL SERVICES LTD

1 NORBURY GROVE,MANCHESTER,M27 6DR

Number:11646776
Status:ACTIVE
Category:Private Limited Company

FIRSTWORLD VENTURES LTD

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:07370187
Status:ACTIVE
Category:Private Limited Company

KBH TRAIN SERVICES LTD

UNION HOUSE,LONDON,SE1 0LH

Number:05842734
Status:ACTIVE
Category:Private Limited Company

LIWONG LIMITED

66 MAIN STREET,LEICESTER,LE9 6RD

Number:09190456
Status:ACTIVE
Category:Private Limited Company

THE HOME CLEANING COMPANY (SCOTLAND) LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC495432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source