Founded in 2005, A H Marks Holdings Ltd have registered office in Bradford, West Yorkshire. The business has 4 directors listed as English, Sharon Diane, Collinson, Gary, Pullan, David Alan, Stocker, Antony William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINSON, Gary | 18 October 2005 | 01 March 2008 | 1 |
PULLAN, David Alan | 01 March 2008 | 31 July 2013 | 1 |
STOCKER, Antony William | 18 October 2005 | 04 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, Sharon Diane | 01 August 2012 | 01 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 July 2020 | |
AA - Annual Accounts | 17 March 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 19 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 October 2018 | |
CS01 - N/A | 24 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 October 2017 | |
TM01 - Termination of appointment of director | 14 September 2017 | |
TM02 - Termination of appointment of secretary | 14 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 26 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 04 November 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 05 February 2014 | |
MR04 - N/A | 05 February 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
TM01 - Termination of appointment of director | 17 February 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AP03 - Appointment of secretary | 15 August 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
AA - Annual Accounts | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AR01 - Annual Return | 18 November 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
AA - Annual Accounts | 04 May 2011 | |
RESOLUTIONS - N/A | 31 March 2011 | |
MEM/ARTS - N/A | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AUD - Auditor's letter of resignation | 05 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
225 - Change of Accounting Reference Date | 27 January 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 01 November 2006 | |
225 - Change of Accounting Reference Date | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
SA - Shares agreement | 04 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
NEWINC - New incorporation documents | 18 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating security document | 24 November 2011 | Fully Satisfied |
N/A |
Fixed and floating security document | 15 March 2011 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 17 February 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 October 2005 | Fully Satisfied |
N/A |