MARCHWOOD AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 2 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 3 in full

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2023 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ERNEST LLOYD

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ERNEST ROY LLOYD / 01/07/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN MAJOR / 01/07/2014

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O E R LLOYD & COMPANY LTD REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN MAJOR / 01/03/2011

View Document

09/03/129 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY DELIA GLEESON

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR ERNEST ROY LLOYD

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM LLOYD & COMPANY REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN MAJOR / 01/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT KILKENNY

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: LLOYD AND MILLS ACCOUNTANTS GRDEN VILLAGE BUSINESS CENTRE BRIDGNORTH ROAD SHIPLEY WOLVERHAMPTON WV6 7EZ

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 27 LITTLE MARLOW ROAD MARLOW BUCKS SL7 1HA

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 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