B S MARSON AND SONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

25/06/2525 June 2025 NewFull accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-06-30

View Document

03/10/213 October 2021 Full accounts made up to 2020-06-30

View Document

29/07/2129 July 2021 Director's details changed for Mr Andrew John Marson on 2020-07-23

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

23/07/2123 July 2021 Director's details changed for Mr Andrew John Marson on 2021-03-31

View Document

23/07/2123 July 2021 Cessation of Yvonne Teresa Marson as a person with significant control on 2021-03-31

View Document

23/07/2123 July 2021 Cessation of Andrew John Marson as a person with significant control on 2021-03-31

View Document

23/07/2123 July 2021 Change of details for Mr Edmund John Marson as a person with significant control on 2021-03-31

View Document

23/07/2123 July 2021 Notification of B.S Marson and Sons (Holdings) Limited as a person with significant control on 2021-03-31

View Document

23/07/2123 July 2021 Secretary's details changed for Mr Edmund John Marson on 2021-03-31

View Document

23/07/2123 July 2021 Director's details changed for Mrs Yvonne Teresa Marson on 2021-03-31

View Document

23/07/2123 July 2021 Director's details changed for Mr Edmund John Marson on 2021-03-31

View Document

23/07/2123 July 2021 Director's details changed for Mrs Margaret Ann Manning on 2021-07-22

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARSON / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE TERESA MARSON / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE TERESA MARSON / 20/09/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARSON / 01/09/2017

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM DEANSGATE GARAGE HIGHERLAND NEWCASTLE STAFFORDSHIRE ST5 2HN ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM DEANSGATE DEANSGATE GARAGE KEELE ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2HN UNITED KINGDOM

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM DEANSGATE GARAGE KEELE ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2HN

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND JOHN MARSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN MARSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN MARSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE TERESA MARSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDMUND JOHN MARSON / 04/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028386350009

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/08/1514 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS YVONNE TERESA MARSON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN MARSON

View Document

02/05/142 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/08/109 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/966 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/02/953 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/04/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 198 MOORLAND ROAD BURSLEM, STOKE-ON-TRENT STAFFS. ST6 1EB.

View Document

28/07/9328 July 1993 SECRETARY RESIGNED

View Document

22/07/9322 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information