MARQUEES OF WISBECH LIMITED
Status | ACTIVE |
Company No. | 07979615 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 25 days |
Jurisdiction | England 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
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
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
Change person director company
Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Apr 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2012-03-30
Documents
Some Companies
6 EDENFIELD VILLAS,E YORKS,HU18 1SN
Number: | 04727382 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORBURY GROVE,MANCHESTER,M27 6DR
Number: | 11646776 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CLARENDON ROAD,WATFORD,WD17 1DU
Number: | 07370187 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION HOUSE,LONDON,SE1 0LH
Number: | 05842734 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |