ANTHONY MARSHALL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/04/2119 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARSHALL HOLDINGS LIMITED

View Document

04/06/204 June 2020 CESSATION OF ANTHONY MARSHALL AS A PSC

View Document

04/06/204 June 2020 CESSATION OF DEBRA MARSHALL AS A PSC

View Document

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1911 September 2019 CESSATION OF ANTHONY MARSHALL AS A PSC

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034278470001

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 67.0

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBRA MARSHALL / 18/09/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARSHALL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA MARSHALL

View Document

23/09/1623 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 83.60

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/156 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 90.20

View Document

22/09/1522 September 2015 SUB-DIVISION 28/02/15

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034278470001

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR LISA SHIEL

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1417 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/05/1317 May 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

10/09/1210 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 COMPANY BUSINESS 08/12/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHIEL / 01/08/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 8 BEECHWOOD COURT TOTTINGTON BURY BL8 3HE

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0330 August 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 12 CALDERWOOD CLOSE TOTTINGTON BURY LANCASHIRE BL8 3LE

View Document

03/09/013 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/09/984 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 12 CALDERWOOD CLOSE TOTTINGTON BURY LANCASHIRE BL8 3LE

View Document

02/09/972 September 1997 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