BILLY MARSH HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/06/2510 June 2025

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

01/05/241 May 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr David Palmer-Brown on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Jon Thoday on 2024-01-08

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

29/04/2029 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

29/04/2029 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021721030001

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/04/1929 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

29/04/1929 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAVID PALMER-BROWN

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON

View Document

04/04/184 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/11/1722 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

22/11/1722 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

03/01/173 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

03/01/173 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TIM ROBINSON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAY WINTERS

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 7 April 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED GRAINNE PERKINS

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 4TH FLOOR 158-160 NORTH GOWER STREET LONDON NW1 2ND

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED RAY PAUL WINTERS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED JON THODAY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JAMES BASIL MOWLL

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED ROBERT ASLETT

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED RICHARD ALLEN-TURNER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET BALL

View Document

23/03/1523 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/12/1424 December 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

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 76A GROVE END ROAD LONDON NW8 9ND

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 174-178 NORTH GOWER STREET LONDON NW1 2NB

View Document

06/02/046 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 102 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PL

View Document

12/04/9912 April 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 101 FULHAM PALACE ROAD LONDON W6 8JA

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 19 DENMARK STREET LONDON WC2H 8NA

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 S386 DISP APP AUDS 20/01/94

View Document

10/02/9310 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED THE BILLY MARSH ORGANISATION LIM ITED CERTIFICATE ISSUED ON 19/02/92

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 WD 21/10/88 AD 04/05/88--------- £ SI 4900@1=4900 £ IC 2/4902

View Document

07/10/887 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/88

View Document

07/10/887 October 1988 £ NC 10000/160000 04/05

View Document

07/10/887 October 1988 NC INC ALREADY ADJUSTED

View Document

07/10/887 October 1988 NC INC ALREADY ADJUSTED

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 040588

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 10 NORWICH STREET LONDON EC4 1BD

View Document

02/12/872 December 1987 COMPANY NAME CHANGED GROUPBLOCK LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8727 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 131087

View Document

30/09/8730 September 1987 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