About

Registered Number: 03951731
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Mark Whitely Group Ltd was registered on 20 March 2000 and are based in Dorchester in Dorset, it's status is listed as "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 March 2019
MR01 - N/A 02 February 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 17 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 January 2018
AAMD - Amended Accounts 02 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 07 April 2015
CERTNM - Change of name certificate 04 March 2015
CONNOT - N/A 04 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 April 2011
AAMD - Amended Accounts 22 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 01 April 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
225 - Change of Accounting Reference Date 19 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 17 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.