F W MARKS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/06/2311 June 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Richard John Marley Samson as a director on 2023-01-20

View Document

16/11/2216 November 2022 Appointment of Mrs Lucie Beth Longford as a director on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SELFSOWN LTD

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR RICHARD JOHN MARLEY SAMSON

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR DANIEL PETER STRIDE

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER STRIDE

View Document

15/12/1915 December 2019 CORPORATE DIRECTOR APPOINTED SELFSOWN LTD

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE SAMSON

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMSON

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SAMSON

View Document

15/12/1915 December 2019 CESSATION OF RICHARD JOHN MARLEY SAMSON AS A PSC

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM FAWCETTS, WINDOVER HOUSE ST ANN STREET SALSIBURY WILTSHIRE SP1 2DR

View Document

15/12/1915 December 2019 CORPORATE SECRETARY APPOINTED SELFSOWN LTD

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE LONGFORD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MRS LUCIE BETH LONGFORD

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/01/161 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SAMSON / 01/10/2013

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SAMSON / 01/10/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARLEY SAMSON / 01/10/2013

View Document

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/01/131 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/01/119 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARLEY SAMSON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SAMSON / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL STRIDE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 EAST BOROUGH WIMBORNE BOURNEMOUTH DORSET BH21 1PA

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 300 WALLISDOWN ROAD BOURNEMOUTH DORSET BH11 8PN

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 19 SHAFTSBURY RD WILTON WILTS SP2 0DT

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/09/8925 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

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