BEN MARSHALL LIMITED

Company Documents

DateDescription
08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

21/11/1821 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046016440001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND RODWELL / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RODWELL / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 29/02/04

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: C/O ARTHUR WIGGLESWORTH AND CO SPRINGFIELD HOUSE SOUTH PARADE DONCASTER DN1 2EG

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED BRETWOOD LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/11/0226 November 2002 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