MARFLOW ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Appointment of Mr Declan Canavan as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Martin Murphy as a secretary on 2024-07-01

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Mr Alan Hogan on 2024-04-04

View Document

11/03/2411 March 2024 Cessation of Flair Showers Limited as a person with significant control on 2024-02-04

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

11/03/2411 March 2024 Appointment of Mr Alan Hogan as a director on 2024-01-01

View Document

11/03/2411 March 2024 Notification of Brian Anthony Murphy as a person with significant control on 2024-02-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

25/02/2225 February 2022 Appointment of Mr Declan Vincent Canavan as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CESSATION OF MARFLOW PROPERTIES HOLDINGS LIMITED AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANBRA LIMITED

View Document

06/07/206 July 2020 SECRETARY APPOINTED MR MARTIN MURPHY

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN REID

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MARTIN MURPHY

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR AIDAN MURPHY

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN PEARSON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FENNELL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GANNON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM NO4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH ENGLAND

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 ALTER ARTICLES 11/10/2019

View Document

28/10/1928 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 245000.00

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ALLAN PEARSON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 27/06/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHESHIRE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1819 July 2018 15/05/18 STATEMENT OF CAPITAL GBP 85000

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR IAIN DONALD REID

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM BRITANNIA HOUSE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU ENGLAND

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BRITANNIA HOUSE AUSTIN WAY HAMSTEAD INDUSTRIAL EST BIRMINGHAM B42 1DU

View Document

12/10/1712 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/07/1612 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MR STEPHEN GANNON

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GANNON

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 ALTER ARTICLES 24/11/2014

View Document

17/12/1417 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 149500

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 89500

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 94000

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWES

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009283220007

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 DIRECTOR APPOINTED DAVID ANTHONY GANNON

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 03/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES DAVIES / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORBES / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHESHIRE / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD DAWES / 03/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0924 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL FORBES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED PAUL RAYMOND CHESHIRE

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED PAUL RONALD DAWES

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL FENNELL

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STONE

View Document

05/03/085 March 2008 SECRETARY APPOINTED PETER JAMES DAVIES

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 £ IC 88221/85000 25/02/03 £ SR 3221@1=3221

View Document

06/04/046 April 2004 AMENDING 88(2) DATED 25/02/2003

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 CONVERT SHARES 25/02/03

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 55 OAK ROAD WEST BROMWICH STAFFS B70 8HR

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 06/06/96; CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/01/9510 January 1995 CAPITAL 2000X £1 SHRS 20/12/94

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 20/12/94

View Document

10/01/9510 January 1995 REDESIGNATED SHARES 20/12/94

View Document

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

View Document

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

View Document

05/08/945 August 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/11/8717 November 1987 ANNUAL RETURN MADE UP TO 23/11/86

View Document

22/06/8422 June 1984 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

12/08/8312 August 1983 PARTICULARS OF MORTGAGE/CHARGE

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