MARIAN BUILDERS LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Mortgage. Charge number: 18. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Accounts. Accounts type micro entity. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Address. Change date: 2018-03-15. Old address: 11 Lurke Street Bedford MK40 3HZ England. New address: Excel House 3 Duke Street Bedford MK40 3HR. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Officers. Officer name: Tracey Dover. Change date: 2018-01-12. 2018-01-12 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Officers. Officer name: Karen Howard. Change date: 2017-01-27. 2017-01-30 View Report
Officers. Change date: 2017-01-01. Officer name: Karen Barber. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2017-01-29 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Change date: 2015-10-01. Officer name: Tracey Dover. 2016-02-03 View Report
Address. Old address: 8 Dart Road Bedford MK41 7BT. Change date: 2016-02-03. New address: 11 Lurke Street Bedford MK40 3HZ. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Gazette. Gazette filings brought up to date. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Gazette. Gazette notice compulsory. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2013-03-17 View Report
Address. Change date: 2013-03-17. Old address: 19 Falcon Avenue Brickhill Bedford Bedfordshire MK41 7DS. 2013-03-17 View Report
Annual return. With made up date full list shareholders. 2012-03-17 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Officers. Officer name: Anthony Sampson. Change date: 2011-01-26. 2011-02-27 View Report
Officers. Change date: 2011-01-26. Officer name: Sheila Christine Sampson. 2011-02-27 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Tracey Dover. Change date: 2010-02-14. 2010-02-15 View Report
Officers. Change date: 2010-02-14. Officer name: Karen Barber. 2010-02-15 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-03-25 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2008-10-25 View Report
Annual return. Legacy. 2008-05-28 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Address. Description: Registered office changed on 24/10/07 from: 40 kimbolton road, bedford, beds MK40 2NR. 2007-10-24 View Report