Date | Description |
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 |