MARCHES ARCHITECTURAL HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Miss Alice Lucy Underhill on 2021-07-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

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

View Accounts

29/08/1929 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/11/1711 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE UNDERHILL / 14/08/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE UNDERHILL / 14/08/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALFRED UNDERHILL / 14/08/2015

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR TOM ALFRED UNDERHILL

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK UNDERHILL / 09/11/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE UNDERHILL / 06/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK UNDERHILL / 06/01/2011

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE UNDERHILL / 06/01/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE UNDERHILL / 06/01/2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK UNDERHILL / 06/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 S366A DISP HOLDING AGM 22/11/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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