H. E. 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
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Charles Arthur Slaughter on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Charles Arthur Slaughter as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Secretary's details changed for Mr Charles Arthur Slaughter on 2025-02-21

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
STERLING HOUSE, 177-181 FARNHAM
ROAD, SLOUGH
BERKSHIRE
SL1 4XP

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILDA KATHLEEN SLAUGHTER / 28/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ARTHUR SLAUGHTER / 28/04/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STERLING HOUSE 171-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED H.E.MARSHALL(MOTORS)LIMITED CERTIFICATE ISSUED ON 19/08/03; RESOLUTION PASSED ON 08/08/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 � IC 8656/2652 20/05/02 � SR [email protected]=6004

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/05/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 S-DIV 10/09/99

View Document

13/10/9913 October 1999 ADOPT MEM AND ARTS 10/09/99

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/09/963 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/96

View Document

01/03/961 March 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/95

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: PRUDENTIAL BUILDINGS 95 HIGH STREET SLOUGH BERKS SL1 1DH

View Document

26/07/9126 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: G OFFICE CHANGED 13/11/86 CHALFONT HOUSE 42/44 HIGH STREET SLOUGH BUCKS

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 14/03/86; 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