MARLBOROUGH (ISLEWORTH) LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Appointment of Miss Leah Elizabeth Gliddon as a director on 2023-11-02

View Document

05/01/245 January 2024 Director's details changed

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FALCON HOUSE 396-414 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR WILLIAM THOMPSON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMPSON / 31/12/2009

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 317-331 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AN

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 317-331 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AN

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: G OFFICE CHANGED 26/06/97 174 HIGH STREET HOUNSLOW MIDDLESEX TW3 1BQ

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 174 HIGH STREET HOUNSLOW MIDDLESEX TW3 1BQ

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 £ NC 10000/100000 28/07/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/95

View Document

16/08/9516 August 1995 CAPITALISATION 28/07/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/02/872 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company