MARCROSS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 32 BURWOOD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 2LS ENGLAND

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, SECRETARY ROSS FAULKER

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS FAULKNER

View Document

19/11/2019 November 2020 CESSATION OF ROSS DAVID FAULKNER AS A PSC

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS DAVID FAULKNER / 05/08/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ROBERT FAULKNER

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 46 WYCLIFFE ROAD ABINGTON NORTHAMPTON NORTHAMPTONSHIRE NN1 5JF

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID FAULKNER / 28/11/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT FAULKNER / 01/10/2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT FAULKNER / 01/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID FAULKNER / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ROBERT FAULKNER / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT FAULKNER / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC FAULKNER / 01/09/2007

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSS FAULKNER / 01/09/2007

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC FAULKNER / 01/06/2007

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FAULKNER

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY ROSS FAULKNER

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MR ROSS DAVID FAULKER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 35-37 ST. LEONARDS ROAD NORTHAMPTON NN4 8DL UNITED KINGDOM

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM SUITE 51 EASTWING BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 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