AUSTIN MARSHALL REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM STAFFORD THURSZ CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE LANCASHIRE FY6 8JW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/06/162 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JOANNE MARSHALL / 27/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN MARSHALL / 27/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/11/0913 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM R L THURSZ & CO CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE LANCASHIRE FY6 8JW

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MARSHALL

View Document

22/04/0822 April 2008 SECRETARY APPOINTED STEPHANIE JOANNE MARSHALL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY AUSTIN

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 181 WHITEGATE CRIVE BLACKPOOL LANCASHIRE FY3 9EW

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 S366A DISP HOLDING AGM 27/09/01

View Document

26/10/0126 October 2001 S386 DISP APP AUDS 27/09/01

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information