MARSDEN & ASTELL BUILDERS & DEVELOPERS LTD
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | Application to strike the company off the register |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 07/02/227 February 2022 | Notification of Philip Micheal Astell as a person with significant control on 2016-04-06 |
| 04/02/224 February 2022 | Notification of William Eric Marsden as a person with significant control on 2016-04-06 |
| 04/02/224 February 2022 | Withdrawal of a person with significant control statement on 2022-02-04 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 14/06/2114 June 2021 | Satisfaction of charge 3 in full |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 28/04/1828 April 2018 | NOTIFICATION OF PSC STATEMENT ON 28/04/2018 |
| 12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | 31/01/16 UNAUDITED ABRIDGED |
| 07/02/167 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/02/159 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 11/02/1411 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/02/1313 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 19/02/1219 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 17/10/1117 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
| 06/02/116 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL ASTELL / 16/02/2010 |
| 18/02/1018 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC MARSDEN / 16/02/2010 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 06/02/096 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MARSDEN / 18/12/2008 |
| 06/02/096 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 190 BROCKWELL LANE CHESTERFIELD DERBYSHIRE S40 4EN UNITED KINGDOM |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 188 BROCKWELL LANE CHESTERFIELD DERBYSHIRE S40 4EN |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
| 23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 06/10/076 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/077 February 2007 | LOCATION OF DEBENTURE REGISTER |
| 07/02/077 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 07/02/077 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 40 HAZEL DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NE |
| 10/01/0710 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/12/0611 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/02/0621 February 2006 | S80A AUTH TO ALLOT SEC 25/01/06 |
| 23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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