JOHN MARSH AGRICULTURAL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | Application to strike the company off the register |
11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-14 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, SECRETARY LINDA MARSH |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LINDA MARSH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER MARSH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR APPOINTED LINDA GAYE MARSH |
18/06/1318 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1015 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MARSH / 14/06/2010 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/0915 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON HUMBERSIDE YO16 4LZ |
17/06/0817 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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