MARCOE ENGINEERING - History of Changes


DateDescription
2025-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/25, NO UPDATES
2025-02-11 insert address Unit 4a Eleven Mile Lane Sutton Norfolk NR18 9JL
2025-02-11 insert person Mark Watson
2024-09-02 insert client_pages_linkeddomain lemongrassmedia.co.uk
2024-09-02 insert contact_pages_linkeddomain lemongrassmedia.co.uk
2024-09-02 insert index_pages_linkeddomain lemongrassmedia.co.uk
2024-09-02 insert management_pages_linkeddomain lemongrassmedia.co.uk
2024-09-02 insert projects_pages_linkeddomain lemongrassmedia.co.uk
2024-09-02 update robots_txt_status www.marcoe.co.uk: 404 => 200
2024-09-02 update robots_txt_status www.marcoeelectrical.org.uk: 404 => 200
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2024-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART CRILLEY / 01/04/2024
2024-04-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOE ENGINEERING SERVICES LIMITED
2024-04-18 update statutory_documents CESSATION OF MSC ENTERPRISES LIMITED AS A PSC
2024-04-07 delete company_previous_name MARCOE ELECTRICAL SERVICES LIMITED
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-06 update statutory_documents DIRECTOR APPOINTED MR THOMAS GEORGE WOODCOCK
2023-10-09 delete person Chris Watling
2023-10-09 delete person Jake King
2023-05-20 insert otherexecutives Tom Woodcock
2023-05-20 update person_title Tom Woodcock: Contracts Manager => Project Director
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-15 delete person Andy Milton
2022-11-15 delete person Gary Setchell
2022-11-15 delete person Ross Wilkinson
2022-11-15 insert person Dale Tilley
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-07 insert company_previous_name MARCOE ELECTRICAL LIMITED
2022-04-07 update name MARCOE ELECTRICAL LIMITED => MARCOE ENGINEERING LIMITED
2022-03-25 delete alias Marcoe Electrical
2022-03-25 delete alias Marcoe Electrical Ltd.
2022-03-25 delete contact_pages_linkeddomain google.com
2022-03-25 delete contact_pages_linkeddomain lemongrassmedia.co.uk
2022-03-25 delete index_pages_linkeddomain lemongrassmedia.co.uk
2022-03-25 delete management_pages_linkeddomain lemongrassmedia.co.uk
2022-03-25 insert alias Marcoe Engineering Ltd.
2022-03-25 insert person Andy Milton
2022-03-25 insert person Gary Setchell
2022-03-25 insert person Paul Slean
2022-03-25 update name Marcoe Electrical => Marcoe Engineering
2022-03-25 update person_description Austin Warnes => Austin Warnes
2022-03-25 update person_description Chris Albone => Chris Albone
2022-03-25 update person_description Chris Watling => Chris Watling
2022-03-25 update person_description David Bimson => David Bimson
2022-03-25 update person_description George D'Arcy => George D'Arcy
2022-03-25 update person_description Ian Haddock => Ian Haddock
2022-03-25 update person_description Jake King => Jake King
2022-03-25 update person_description John Reynolds => John Reynolds
2022-03-25 update person_description Julie Graham => Julie Graham
2022-03-25 update person_description Mark Beresford => Mark Beresford
2022-03-25 update person_description Mark Crilley => Mark Crilley
2022-03-25 update person_description Ross Wilkinson => Ross Wilkinson
2022-03-25 update person_description Tom Woodcock => Tom Woodcock
2022-03-25 update person_title Chris Albone: Testing Manager => Senior Authorising Engineer
2022-03-16 update statutory_documents COMPANY NAME CHANGED MARCOE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 16/03/22
2021-12-21 insert otherexecutives David Bimson
2021-12-21 insert otherexecutives Ian Haddock
2021-12-21 insert otherexecutives Mark Beresford
2021-12-21 delete person Daran Chapman
2021-12-21 delete person Michael Kitis
2021-12-21 insert person Chris Watling
2021-12-21 insert person George D'Arcy
2021-12-21 insert person Ian Haddock
2021-12-21 insert person Jake King
2021-12-21 insert person Ross Wilkinson
2021-12-21 update person_title David Bimson: Quantity Surveyor => Director
2021-12-21 update person_title Mark Beresford: Project Manager => Project Director
2021-12-21 update robots_txt_status www.marcoe.co.uk: 200 => 404
2021-12-21 update robots_txt_status www.marcoeelectrical.org.uk: 200 => 404
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR DAVID BIMSON
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HADDOCK
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR MARK BERESFORD
2021-05-18 delete ceo Lee Compton
2021-05-18 delete cfo Duncan McArthur
2021-05-18 delete chiefcommercialofficer Stewart Crane
2021-05-18 delete otherexecutives John Reynolds
2021-05-18 insert coo John Reynolds
2021-05-18 delete address 25 Camperdown Street, London. E1 8DZ
2021-05-18 delete address Central House 25 Camperdown Street London E1 8DZ
2021-05-18 delete person Duncan McArthur
2021-05-18 delete person Lee Compton
2021-05-18 delete person Sikandar Bhudia
2021-05-18 delete person Stewart Crane
2021-05-18 insert person Chris Albone
2021-05-18 insert person Daran Chapman
2021-05-18 update person_title David Bimson: Senior Quantity Surveyor => Quantity Surveyor
2021-05-18 update person_title John Reynolds: Project Director => Operations Director
2021-05-07 delete address FIRST FLOOR 25 CAMPERDOWN STREET LONDON ENGLAND E1 8DZ
2021-05-07 insert address UNIT 3 MALLOW PARK WELWYN GARDEN CITY ENGLAND AL7 1GX
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 0 => 1
2021-05-07 update registered_address
2021-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037542860004
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM FIRST FLOOR 25 CAMPERDOWN STREET LONDON E1 8DZ ENGLAND
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCARTHUR
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE COMPTON
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART CRANE
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN MCARTHUR
2021-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 2 => 3
2021-02-06 delete person Amy Reynolds
2021-02-06 delete person Claire Walker
2021-02-06 delete person Lizzy Larner
2021-02-06 delete person Louise Sole
2021-02-06 delete person Richard Butler
2021-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-15 delete otherexecutives Colin Tofts
2020-10-15 delete person Andy Galvin
2020-10-15 delete person Brian Page
2020-10-15 delete person Colin Tofts
2020-10-15 insert person Claire Walker
2020-10-15 insert person Richard Butler
2020-10-15 insert person Sikandar Bhudia
2020-10-15 insert person Tom Woodcock
2020-10-15 update person_title Amy Reynolds: Administration Assistant => Site Administrator
2020-10-15 update person_title Lizzy Larner: Purchase Ledger Assistant => Purchase Ledger Manager
2020-10-15 update person_title Louise Sole: Payroll Assistant => Payroll Manager
2020-10-15 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-03-09 delete person Graeme Anderson
2020-03-09 delete person Lee Copley
2019-12-25 insert contact_pages_linkeddomain lemongrassmedia.co.uk
2019-12-25 insert index_pages_linkeddomain lemongrassmedia.co.uk
2019-12-25 insert management_pages_linkeddomain lemongrassmedia.co.uk
2019-10-24 insert person Brian Page
2019-09-19 delete fax 01707 323824
2019-09-19 insert person Lee Copley
2019-09-19 insert person Lizzy Larner
2019-08-19 delete person Shilpa Hirani
2019-08-19 insert person Graeme Anderson
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-07-07 update account_category MEDIUM => FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-23 update statutory_documents SECRETARY APPOINTED MR DUNCAN MCARTHUR
2016-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN
2016-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK MORGAN
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-12 update statutory_documents 19/04/16 FULL LIST
2016-01-08 delete address 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ
2016-01-08 insert address FIRST FLOOR 25 CAMPERDOWN STREET LONDON ENGLAND E1 8DZ
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update account_ref_month 3 => 9
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-09-30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2017-06-30
2016-01-08 update registered_address
2016-01-08 update statutory_documents DIRECTOR APPOINTED DUNCAN MCARTHUR
2016-01-08 update statutory_documents DIRECTOR APPOINTED LEE DAVID COMPTON
2016-01-08 update statutory_documents DIRECTOR APPOINTED STEWART CRANE
2015-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ
2015-12-07 update num_mort_outstanding 2 => 1
2015-12-07 update num_mort_satisfied 1 => 2
2015-12-02 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/09/2015
2015-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037542860003
2015-07-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-07-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-06-01 update statutory_documents 19/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-13 update statutory_documents 19/04/14 FULL LIST
2013-07-01 update account_category FULL => MEDUM
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update num_mort_charges 2 => 3
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update account_category MEDUM => FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CRILLEY
2013-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037542860003
2013-05-10 update statutory_documents 19/04/13 FULL LIST
2013-03-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR REYNOLDS / 19/10/2012
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MORGAN / 19/10/2012
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART CRILLEY / 19/10/2012
2012-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK MORGAN / 19/10/2012
2012-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEWART CRILLEY / 19/10/2012
2012-05-04 update statutory_documents 19/04/12 FULL LIST
2012-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR REYNOLDS / 19/04/2012
2011-12-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MORGAN / 26/04/2011
2011-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK MORGAN / 26/04/2011
2011-05-12 update statutory_documents 19/04/11 FULL LIST
2010-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-22 update statutory_documents 19/04/10 FULL LIST
2009-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CRILLEY / 01/03/2009
2009-05-21 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARK PETER MORGAN
2009-03-04 update statutory_documents DIRECTOR APPOINTED JOHN ARTHUR REYNOLDS
2009-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT WEBB
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-28 update statutory_documents RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-28 update statutory_documents RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents COMPANY NAME CHANGED MARCOE ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 06/01/05
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-07 update statutory_documents COMPANY NAME CHANGED MARCOE ELECTRICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 07/11/03
2003-07-01 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-26 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-26 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-06-22 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-01 update statutory_documents DIRECTOR RESIGNED
1999-06-01 update statutory_documents SECRETARY RESIGNED
1999-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION