MARR WATER LIMITED

03140733
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
15 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Oct 2021 resolution Resolution 1 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Jan 2021 accounts Annual Accounts 8 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 8 Buy now
27 Jul 2019 resolution Resolution 3 Buy now
02 May 2019 officers Termination of appointment of director (Nicholas Giles Wharton) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
26 May 2017 officers Appointment of director (Mr Charles Roger Marr) 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2016 resolution Resolution 2 Buy now
22 Dec 2016 capital Return of Allotment of shares 4 Buy now
22 Dec 2016 insolvency Solvency Statement dated 21/12/16 2 Buy now
22 Dec 2016 resolution Resolution 2 Buy now
05 Dec 2016 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
24 Dec 2015 officers Change of particulars for director (Mr Nicholas Giles Wharton) 2 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Giles Wharton) 2 Buy now
08 Jul 2015 officers Termination of appointment of secretary (John Peter Kelly) 1 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 miscellaneous Miscellaneous 1 Buy now
13 Nov 2014 miscellaneous Miscellaneous 1 Buy now
03 Sep 2014 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
06 Jun 2014 officers Appointment of director (Mr Giles Wharton) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 officers Appointment of secretary (Mr John Peter Kelly) 1 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Simon Keane) 1 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
18 Feb 2013 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mrs Bridget Stickney Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
12 Feb 2013 officers Change of particulars for secretary (Mr Simon Andrew Keane) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (John Kelly) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Simon Keane) 1 Buy now
04 Jan 2013 annual-return Annual Return 9 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
16 Jan 2012 annual-return Annual Return 9 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 annual-return Annual Return 9 Buy now
04 Jan 2011 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
26 Jul 2010 officers Change of particulars for director (Miss Annabelle Amy Marr) 2 Buy now
26 Apr 2010 officers Appointment of director (Mrs Bridget Stickney Marr) 2 Buy now
01 Apr 2010 officers Appointment of director (Miss Polly Anna Marr) 2 Buy now
01 Apr 2010 officers Appointment of director (Mr Philip Edward Marr) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Charles Marr) 1 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
26 Nov 2009 officers Termination of appointment of director (Graham Cheesbrough) 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 officers Appointment terminated director brian wylde 1 Buy now
11 Feb 2009 officers Director's change of particulars / john kelly / 09/02/2009 1 Buy now
02 Jan 2009 annual-return Return made up to 21/12/08; full list of members 5 Buy now
12 Nov 2008 officers Director's change of particulars / annabelle marr / 31/10/2008 1 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
28 Dec 2007 annual-return Return made up to 21/12/07; full list of members 3 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 21/12/06; full list of members 3 Buy now
08 Jan 2007 officers Director's particulars changed 1 Buy now
07 Dec 2006 accounts Annual Accounts 5 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: marr buildings st andrew's dock hull east yorkshire HU3 4PN 1 Buy now
19 Jun 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
14 Feb 2006 accounts Annual Accounts 7 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 annual-return Return made up to 21/12/05; full list of members 3 Buy now
31 Jan 2005 accounts Annual Accounts 7 Buy now
18 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
19 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2004 annual-return Return made up to 21/12/03; full list of members 8 Buy now
09 Jan 2004 officers New director appointed 2 Buy now
18 Aug 2003 accounts Amended Accounts 7 Buy now
18 Aug 2003 miscellaneous Miscellaneous 1 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: medina house 2 station avenue bridlington YO16 4LZ 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers Secretary resigned;director resigned 1 Buy now
18 Aug 2003 officers New secretary appointed;new director appointed 3 Buy now
18 Aug 2003 officers New director appointed 3 Buy now