BUILDMARQUE LIMITED - ESSEX


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type micro entity. 2023-02-22 View Report
Persons with significant control. Change date: 2022-09-21. Psc name: Mr Mark Andrew Polley. 2022-09-21 View Report
Persons with significant control. Psc name: Mrs Deborah Anne Polley. Change date: 2022-09-21. 2022-09-21 View Report
Officers. Officer name: Deborah Anne Polley. Change date: 2022-09-21. 2022-09-21 View Report
Officers. Officer name: Mr Mark Andrew Polley. Change date: 2022-09-21. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Officers. Officer name: Mr Mark Andrew Polley. Change date: 2019-04-16. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type micro entity. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Officers. Officer name: Richard Robert Osborne. Termination date: 2017-01-06. 2017-01-11 View Report
Officers. Officer name: Deborah Anne Polley. Change date: 2016-06-08. 2016-06-21 View Report
Officers. Change date: 2016-06-08. Officer name: Mr Mark Andrew Polley. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Mortgage. Charge number: 3. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Mortgage. Charge number: 6. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2009-09-14 View Report
Annual return. Legacy. 2009-04-24 View Report
Accounts. Accounts type total exemption small. 2008-09-19 View Report
Change of name. Description: Company name changed mark polley and associates LIMITED\certificate issued on 22/07/08. 2008-07-18 View Report
Annual return. Legacy. 2008-05-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2008-04-08 View Report
Accounts. Accounts type total exemption small. 2007-09-13 View Report
Annual return. Legacy. 2007-05-31 View Report
Officers. Description: Director's particulars changed. 2007-05-17 View Report
Officers. Description: Secretary's particulars changed. 2007-05-17 View Report
Accounts. Accounts type total exemption small. 2006-10-25 View Report
Annual return. Legacy. 2006-05-11 View Report