C. & C. MARSHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Director's details changed for Mr Paul Anthony Constantine on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/08/246 August 2024 Director's details changed for Kevin Barry Page on 2024-08-06

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Termination of appointment of Kevin Barry Page as a secretary on 2024-04-30

View Document

09/05/249 May 2024 Director's details changed for Mr Jean Carlos Dias on 2024-04-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Jean Carlos Dias on 2021-08-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Mr John Humphery as a director on 2022-05-09

View Document

10/05/2210 May 2022 Withdrawal of a person with significant control statement on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Marshall-Tufflex Limited as a person with significant control on 2022-03-02

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Certificate of change of name

View Document

23/12/2123 December 2021 Change of name notice

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

18/11/2118 November 2021 Second filing of the annual return made up to 2015-12-05

View Document

03/11/213 November 2021 Second filing of Confirmation Statement dated 2018-12-05

View Document

03/11/213 November 2021 Second filing of Confirmation Statement dated 2016-12-05

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2017-12-05

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2016-12-05

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2018-12-05

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR PAUL ANTHONY CONSTANTINE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEE CHAMBERLAIN / 26/04/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY PAGE / 12/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM SIDNEY LITTLE ROAD CHURCHFIELDS INDUSTRIAL ESTATE, ST. LEONARDS ON SEA EAST SUSSEX TN38 9PU

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JON LEE CHAMBERLAIN

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 Confirmation statement made on 2018-12-05 with updates

View Document

08/08/188 August 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HETHERINGTON / 29/10/2015

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

07/12/177 December 2017 Confirmation statement made on 2017-12-05 with updates

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEALE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Confirmation statement made on 2016-12-05 with updates

View Document

30/12/1530 December 2015 Annual return made up to 2015-12-05 with full list of shareholders

View Document

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HETHERINGTON / 10/11/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR PAUL ROBERT HETHERINGTON

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MITCHELL / 23/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MITCHELL / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY PAGE / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS FLETCHER / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 22/03/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN BARRY PAGE / 22/03/2013

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 08/03/2012

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/01/1120 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 AUDITOR'S RESIGNATION

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEALE / 22/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL EVANS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 02/12/2008

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLETCHER / 18/11/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD JOHN BEALE

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0521 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: THEAKLEN DRIVE ST. LEONARDS ON SEA EAST SUSSEX TN38 9YJ

View Document

01/04/031 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ALTER ARTICLES 14/11/00

View Document

20/09/0020 September 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/09/0020 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 75 NORBURY HILL LONDON SW16 3RU

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/12/97; CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

11/08/9711 August 1997 S386 DISP APP AUDS 28/07/97

View Document

11/08/9711 August 1997 £ NC 100/150 28/07/97

View Document

11/08/9711 August 1997 ADOPT MEM AND ARTS 28/07/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

20/12/9420 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/12/94; CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 ADOPT MEM AND ARTS 11/06/91

View Document

25/06/9125 June 1991 S366A DISP HOLDING AGM 11/06/91

View Document

25/06/9125 June 1991 S252 DISP LAYING ACC 11/06/91

View Document

25/06/9125 June 1991 S386 DISP APP AUDS 11/06/91

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 04/12/90; CHANGE OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 06/12/88; NO CHANGE OF MEMBERS

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 REREGISTRATION UNLTD-LTD 221188

View Document

02/12/882 December 1988 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

25/11/8825 November 1988 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

25/11/8825 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/8816 March 1988 RETURN MADE UP TO 08/12/87; NO CHANGE OF MEMBERS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/7114 April 1971 CERTIFICATE OF INCORPORATION

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