MARSHALL BEAVEN LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

02/11/212 November 2021 Registered office address changed from PO Box 9317 6a Airspeed Road Christchurch Dorset BH23 4HD England to 6a 6a Airspeed Road Christchurch Dorset BH23 4HD on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 6A AIRSPEED ROAD PRIORY INDUSTRIAL PARK CHRISTCHURCH DORSET BH23 4HD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETER STANLEY BEAVEN / 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/1028 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS BEAVEN / 10/01/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 51 BARGATES CHRISTCHURCH DORSET BH23 1QE

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED MARSHALL BEAVEN ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

13/06/9813 June 1998 NEW DIRECTOR APPOINTED

View Document

13/06/9813 June 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

10/02/9410 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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