MARTON FOLD (BLACKPOOL) LIMITED

04259269
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 3 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 officers Appointment of director (Mrs Lynn Simpson) 2 Buy now
20 May 2024 officers Appointment of director (Mr Michael James Downer) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (Stephen Bracewell) 1 Buy now
16 Aug 2023 accounts Annual Accounts 3 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
06 Sep 2019 accounts Annual Accounts 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2019 officers Termination of appointment of director (Margaret Patricia Rapp) 1 Buy now
21 Nov 2018 officers Appointment of director (Mrs Margaret Patricia Rapp) 2 Buy now
10 Aug 2018 accounts Annual Accounts 3 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 officers Termination of appointment of director (Christopher Daniel Nicholson) 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
26 Mar 2015 officers Change of particulars for director (Christopher Daniel Nicholson) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Stephen Bracewell) 2 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
04 Aug 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
11 Mar 2014 officers Termination of appointment of director (Margaret Lancaster) 1 Buy now
10 Sep 2013 officers Appointment of director (Margaret Lancaster) 3 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
15 Mar 2013 accounts Annual Accounts 6 Buy now
23 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2012 annual-return Annual Return 7 Buy now
23 Feb 2012 accounts Annual Accounts 5 Buy now
18 Aug 2011 annual-return Annual Return 7 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
20 Aug 2010 officers Appointment of director (Christopher Daniel Nicholson) 2 Buy now
09 Aug 2010 annual-return Annual Return 6 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Stephen Bracewell) 2 Buy now
18 Dec 2009 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 25/07/09; full list of members 11 Buy now
05 Nov 2008 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 25/07/08; full list of members 12 Buy now
26 Mar 2008 officers Appointment terminated director lynda turner 1 Buy now
31 Dec 2007 accounts Annual Accounts 5 Buy now
06 Aug 2007 annual-return Return made up to 25/07/07; no change of members 7 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
27 Nov 2006 accounts Annual Accounts 5 Buy now
04 Aug 2006 annual-return Return made up to 25/07/06; full list of members 14 Buy now
21 Dec 2005 accounts Annual Accounts 5 Buy now
19 Aug 2005 annual-return Return made up to 25/07/05; no change of members 7 Buy now
10 Mar 2005 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 25/07/04; full list of members 13 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
28 Nov 2003 officers Director resigned 1 Buy now
18 Oct 2003 accounts Annual Accounts 7 Buy now
14 Aug 2003 annual-return Return made up to 25/07/03; change of members 9 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
20 Nov 2002 accounts Annual Accounts 3 Buy now
04 Nov 2002 officers Secretary's particulars changed 1 Buy now
02 Nov 2002 address Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP 1 Buy now
28 Aug 2002 annual-return Return made up to 25/07/02; full list of members 14 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP 1 Buy now
25 Jul 2001 incorporation Incorporation Company 18 Buy now