Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 7 => 8 |
2023-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-08-26 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-09-27 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-05 |
delete person Gary Steadman |
2021-07-05 |
insert about_pages_linkeddomain rmtoolfix.co.uk |
2021-07-05 |
insert career_pages_linkeddomain rmtoolfix.co.uk |
2021-07-05 |
insert contact_pages_linkeddomain rmtoolfix.co.uk |
2021-07-05 |
insert index_pages_linkeddomain rmtoolfix.co.uk |
2021-07-05 |
insert terms_pages_linkeddomain rmtoolfix.co.uk |
2021-07-05 |
update person_title Ann Potts: Accounts Assistant => Admin Assistant |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TOLLEY / 17/05/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2020-10-12 |
delete address 49 - 50 Ablow Street, Wolverhampton, WV2 4ER |
2020-10-12 |
delete person Katie Russell |
2020-10-12 |
insert person Ann Potts |
2020-10-12 |
insert person Kevin Dunning |
2020-10-12 |
insert person Megan Henshaw |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-02 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2019-12-07 |
delete company_previous_name MARLOWE INDUSTRIES LIMITED |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TOLLEY / 14/05/2019 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK IAN TOLLEY / 14/05/2019 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-05 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2017-12-28 |
delete sales_emails sa..@rmhirefix.co.uk |
2017-12-28 |
insert general_emails en..@rmplantservice.co.uk |
2017-12-28 |
delete email sa..@rmhirefix.co.uk |
2017-12-28 |
delete phone 01902 425151 |
2017-12-28 |
delete phone 08453 62 72 72 |
2017-12-28 |
delete source_ip 96.0.142.2 |
2017-12-28 |
insert address 49 - 50 Ablow Street, Wolverhampton, WV2 4ER |
2017-12-28 |
insert email en..@rmplantservice.co.uk |
2017-12-28 |
insert email hi..@rmplantservices.co.uk |
2017-12-28 |
insert person Dave Dwyer |
2017-12-28 |
insert person Gary Steadman |
2017-12-28 |
insert person Kate Davies |
2017-12-28 |
insert person Katie Russell |
2017-12-28 |
insert phone 0345 362 72 72 |
2017-12-28 |
insert source_ip 77.72.0.142 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-11 => 2017-06-09 |
2016-05-12 |
update statutory_documents 12/05/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-08 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-21 |
update statutory_documents 14/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-07-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-06-05 |
update statutory_documents 14/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-02 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-02 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-18 |
update statutory_documents 14/05/13 FULL LIST |
2012-07-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 14/05/12 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 14/05/11 FULL LIST |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN TOLLEY / 14/05/2011 |
2010-08-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 14/05/10 FULL LIST |
2009-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-08-17 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VICTORIA TOLLEY |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents COMPANY NAME CHANGED
MARTOL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 11/05/04 |
2003-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-08-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2002-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
1999-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/99 FROM:
MARLOWE HOUSE
STEWKINS
AUDNAM STOURBRIDGE
WEST MIDLANDS DY8 4YW |
1999-11-01 |
update statutory_documents COMPANY NAME CHANGED
MARLOWE INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 02/11/99 |
1999-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
1998-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97 |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-02-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97 |
1997-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97 |
1996-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/96 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1996-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-29 |
update statutory_documents SECRETARY RESIGNED |
1996-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |