MARFLEET AND BRADSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Termination of appointment of Paul Blyth as a director on 2024-10-04

View Document

30/09/2430 September 2024 Appointment of Mrs Susannah Elizabeth Bradshaw as a director on 2024-09-30

View Document

24/09/2424 September 2024 Director's details changed for Mr Ricky Lewis on 2024-09-01

View Document

12/08/2412 August 2024 Termination of appointment of Stuart Bradshaw as a director on 2024-06-28

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

23/10/2323 October 2023 Full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

24/04/2324 April 2023 Termination of appointment of James Carr as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr James Carr as a director on 2023-04-20

View Document

03/01/233 January 2023 Termination of appointment of Kevan Luke Riley as a director on 2022-12-31

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Registration of charge 063009690001, created on 2022-04-21

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

13/01/2213 January 2022 Appointment of Mr Kevan Luke Riley as a director on 2022-01-13

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR RICKY LEWIS

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR BELINDA MARFLEET

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY BELINDA MARFLEET

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 AUDITED ABRIDGED

View Document

21/06/1921 June 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PETTITT

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR PAUL BLYTH

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOSSOR

View Document

13/02/1913 February 2019 CESSATION OF IAN CHRISTOPHER PETTITT AS A PSC

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 17 DE GREY SQUARE DE GREY ROAD COLCHESTER ESSEX CO4 5YQ

View Document

27/09/1827 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED MARFLEET CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUSH ENERGY LTD

View Document

23/04/1823 April 2018 CESSATION OF BELINDA CAROL MARFLEET AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR STUART BRADSHAW

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ROBERT MALCOM DOSSOR

View Document

23/04/1823 April 2018 CESSATION OF GRAHAM NORMAN MARFLEET AS A PSC

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN MARFLEET / 28/07/2017

View Document

20/02/1820 February 2018 CESSATION OF BENJAMIN JOHN PAGE AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF GRAHAM NORMAN MARFLEET AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MARFLEET

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA CAROL MARFLEET

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER PETTITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAGE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR BENJAMIN JOHN PAGE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PETTITT / 03/07/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PETTITT / 02/07/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS BELINDA CAROL MARFLEET

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

27/07/1227 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN MARFLEET / 03/07/2012

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BELINDA MARFLEET / 03/07/2012

View Document

27/07/1227 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SUITE 2 GRANVILLE HOUSE THRESHELFORDS BUSINESS PARK INWORTH ROAD FEERING COLCHESTER ESSEX CO5 9SE ENGLAND

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM TOWN WALL HOUSE, BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA MARFLEET / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN MARFLEET / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED MARFLEET (DESIGN & BUILD) LTD CERTIFICATE ISSUED ON 16/08/07

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 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