Download leads from Nexok and grow your business. Find out more

Marmet Limited

Documents

Total Documents146
Total Pages560

Filing History

2 December 2023Confirmation statement made on 21 November 2023 with no updates
19 September 2023Micro company accounts made up to 31 December 2022
1 January 2023Confirmation statement made on 21 November 2022 with no updates
18 October 2022Micro company accounts made up to 31 December 2021
29 December 2021Confirmation statement made on 21 November 2021 with no updates
3 August 2021Micro company accounts made up to 31 December 2020
24 January 2021Confirmation statement made on 21 November 2020 with no updates
19 August 2020Notification of Stephen John Ekins Foster as a person with significant control on 19 August 2020
19 August 2020Termination of appointment of Michael Cyril Mitchell as a secretary on 19 August 2020
19 August 2020Appointment of Mr Stephen John Ekins Foster as a director on 19 August 2020
19 August 2020Cessation of Richard Daniel Thompson Morriss as a person with significant control on 19 August 2020
19 August 2020Registered office address changed from Bleak Hall London Road Biggleswade Bedfordshire SG18 9TB to Wymondley Hall Priory Lane Little Wymondley Hitchin Hertfordshire SG4 7HE on 19 August 2020
19 August 2020Termination of appointment of Richard Daniel Thompson Morriss as a director on 19 August 2020
12 June 2020Micro company accounts made up to 31 December 2019
21 November 2019Confirmation statement made on 21 November 2019 with no updates
8 November 2019Micro company accounts made up to 31 December 2018
23 November 2018Confirmation statement made on 22 November 2018 with no updates
16 September 2018Accounts for a dormant company made up to 31 December 2017
22 November 2017Confirmation statement made on 22 November 2017 with no updates
22 November 2017Confirmation statement made on 22 November 2017 with no updates
11 August 2017Accounts for a dormant company made up to 31 December 2016
11 August 2017Accounts for a dormant company made up to 31 December 2016
25 November 2016Confirmation statement made on 22 November 2016 with updates
25 November 2016Confirmation statement made on 22 November 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
1 December 2014Secretary's details changed for Michael Cyril Mitchell on 29 August 2014
1 December 2014Secretary's details changed for Michael Cyril Mitchell on 29 August 2014
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
23 July 2014Total exemption small company accounts made up to 31 December 2013
23 July 2014Total exemption small company accounts made up to 31 December 2013
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
5 December 2013Registered office address changed from Bleak Hall London Road Biggleswade Bedfordshire SG18 9TB United Kingdom on 5 December 2013
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
5 December 2013Registered office address changed from Bleak Hall London Road Biggleswade Bedfordshire SG18 9TB United Kingdom on 5 December 2013
5 December 2013Registered office address changed from Bleak Hall London Road Biggleswade Bedfordshire SG18 9TB United Kingdom on 5 December 2013
26 September 2013Accounts for a dormant company made up to 31 December 2012
26 September 2013Accounts for a dormant company made up to 31 December 2012
24 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
24 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 December 2011
29 October 2012Total exemption small company accounts made up to 31 December 2011
23 November 2011Register inspection address has been changed from Gleanings 15 Hitchin Road Letchworth Garden City Hertfordshire SG6 3LX United Kingdom
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
23 November 2011Register inspection address has been changed from Gleanings 15 Hitchin Road Letchworth Garden City Hertfordshire SG6 3LX United Kingdom
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Director's details changed for Mr Richard Daniel Thompson Morriss on 28 September 2011
28 September 2011Registered office address changed from Gleanings 15 Hitchin Road Letchworth Garden City Herts SG6 3LX England on 28 September 2011
28 September 2011Director's details changed for Mr Richard Daniel Thompson Morriss on 28 September 2011
28 September 2011Registered office address changed from Gleanings 15 Hitchin Road Letchworth Garden City Herts SG6 3LX England on 28 September 2011
29 November 2010Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
29 November 2010Director's details changed for Mr Richard Daniel Thompson Morriss on 29 November 2010
29 November 2010Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
29 November 2010Director's details changed for Mr Richard Daniel Thompson Morriss on 29 November 2010
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
29 November 2010Register(s) moved to registered inspection location
29 November 2010Register(s) moved to registered inspection location
24 August 2010Appointment of Michael Cyril Mitchell as a secretary
24 August 2010Appointment of Michael Cyril Mitchell as a secretary
19 August 2010Termination of appointment of John Trussell as a secretary
19 August 2010Termination of appointment of John Trussell as a secretary
15 March 2010Total exemption small company accounts made up to 31 December 2009
15 March 2010Total exemption small company accounts made up to 31 December 2009
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
10 December 2009Register inspection address has been changed
10 December 2009Register inspection address has been changed
4 March 2009Total exemption small company accounts made up to 31 December 2008
4 March 2009Total exemption small company accounts made up to 31 December 2008
10 December 2008Return made up to 22/11/08; full list of members
10 December 2008Return made up to 22/11/08; full list of members
4 June 2008Registered office changed on 04/06/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL
4 June 2008Registered office changed on 04/06/2008 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL
8 April 2008Total exemption small company accounts made up to 31 December 2007
8 April 2008Total exemption small company accounts made up to 31 December 2007
19 March 2008Company name changed toyway LIMITED\certificate issued on 21/03/08
19 March 2008Company name changed toyway LIMITED\certificate issued on 21/03/08
12 December 2007Return made up to 22/11/07; full list of members
12 December 2007Return made up to 22/11/07; full list of members
27 September 2007Total exemption small company accounts made up to 31 December 2006
27 September 2007Total exemption small company accounts made up to 31 December 2006
18 June 2007Registered office changed on 18/06/07 from: howard house 121/123 norton way south letchworth garden city herts. SG6 1NZ
18 June 2007Registered office changed on 18/06/07 from: howard house 121/123 norton way south letchworth garden city herts. SG6 1NZ
12 December 2006Return made up to 22/11/06; full list of members
12 December 2006Return made up to 22/11/06; full list of members
8 February 2006Total exemption full accounts made up to 31 December 2005
8 February 2006Total exemption full accounts made up to 31 December 2005
23 November 2005Return made up to 22/11/05; full list of members
23 November 2005Return made up to 22/11/05; full list of members
18 October 2005Total exemption full accounts made up to 31 December 2004
18 October 2005Total exemption full accounts made up to 31 December 2004
26 November 2004Return made up to 22/11/04; full list of members
26 November 2004Return made up to 22/11/04; full list of members
20 April 2004Total exemption full accounts made up to 31 December 2003
20 April 2004Total exemption full accounts made up to 31 December 2003
13 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Director's particulars changed
13 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Director's particulars changed
24 July 2003Total exemption full accounts made up to 31 December 2002
24 July 2003Total exemption full accounts made up to 31 December 2002
30 November 2002Return made up to 22/11/02; full list of members
30 November 2002Return made up to 22/11/02; full list of members
17 October 2002Total exemption full accounts made up to 31 December 2001
17 October 2002Total exemption full accounts made up to 31 December 2001
29 November 2001Return made up to 22/11/01; full list of members
29 November 2001Return made up to 22/11/01; full list of members
19 October 2001Total exemption full accounts made up to 31 December 2000
19 October 2001Total exemption full accounts made up to 31 December 2000
11 September 2001New secretary appointed
11 September 2001New secretary appointed
11 September 2001Secretary resigned
11 September 2001Secretary resigned
14 December 2000Return made up to 22/11/00; full list of members
14 December 2000Return made up to 22/11/00; full list of members
9 August 2000Full accounts made up to 31 December 1999
9 August 2000Full accounts made up to 31 December 1999
16 December 1999Return made up to 22/11/99; full list of members
16 December 1999Return made up to 22/11/99; full list of members
14 July 1999Full accounts made up to 31 December 1998
14 July 1999Full accounts made up to 31 December 1998
10 December 1998Return made up to 22/11/98; no change of members
10 December 1998Return made up to 22/11/98; no change of members
21 September 1998Accounts for a small company made up to 31 December 1997
21 September 1998Accounts for a small company made up to 31 December 1997
10 December 1997Return made up to 22/11/97; full list of members
10 December 1997Return made up to 22/11/97; full list of members
23 September 1997Accounts for a dormant company made up to 31 December 1996
23 September 1997Accounts for a dormant company made up to 31 December 1996
15 December 1996Return made up to 22/11/96; no change of members
15 December 1996Return made up to 22/11/96; no change of members
6 September 1996Accounts for a dormant company made up to 31 December 1995
6 September 1996Accounts for a dormant company made up to 31 December 1995
11 January 1996Return made up to 22/11/95; no change of members
11 January 1996Return made up to 22/11/95; no change of members
22 September 1995Accounts for a dormant company made up to 31 December 1994
22 September 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
22 November 1990Incorporation
22 November 1990Incorporation
Sign up now to grow your client base. Plans & Pricing