MARBRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/10/2315 October 2023 Notification of Aea Assets Limited as a person with significant control on 2023-10-15

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BAINBRIDGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR CEDRIC BAINBRIDGE

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/05/168 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1413 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/06/1325 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1228 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR CEDRIC BAINBRIDGE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSHALL

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM C/O BAINBRIDGE & CO WHINBURN SUMMERBRIDGE HARROGATE NORTH YORKSHIRE HG3 4JF UNITED KINGDOM

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BAINBRIDGE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS DEBORAH MARSHALL

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM YE OLDE OAK INN LOW LAITHE HARROGATE N YORKS HG3 4BU

View Document

05/06/115 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CEDRIC BAINBRIDGE

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MS DEBORAH MARSHALL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSHALL

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR CEDRIC BAINBRIDGE

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR CEDRIC BAINBRIDGE

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MS DEBORAH MARSHALL

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSHALL

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSHALL

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY CEDRIC BAINBRIDGE

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BRAYSHAW

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRAYSHAW / 16/06/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARSHALL / 16/06/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM WHINBURN MAIN STREET SUMMERBRIDGE HARROGATE NORTH YORKSHIRE HG3 4JF

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/05/0822 May 2008 ALTER ARTICLES 08/05/2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GEOFFREY BRAYSHAW

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR CEDRIC BAINBRIDGE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DEBORAH MARSHALL

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

08/05/088 May 2008 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