MARSDEN CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mrs Rachel Sarah Burke on 2025-05-20

View Document

02/06/252 June 2025 Secretary's details changed for Mrs Rachel Sarah Burke on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Benjamin Steven Marsden as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Ben Steven Marsden on 2025-05-19

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Director's details changed for Miss Rachel Sarah Marsden on 2023-05-26

View Document

10/01/2410 January 2024 Secretary's details changed for Miss Rachel Sarah Marsden on 2023-05-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-05-01 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM TYBURN HOUSE, 11A TYBURN LANE EMLEY HUDDERSFIELD HD8 9SR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSDEN

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH MARSDEN / 18/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056657510004

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056657510003

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH MARSDEN / 09/09/2014

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056657510002

View Document

28/03/1428 March 2014 21/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1428 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1428 March 2014 ADOPT ARTICLES 19/03/2013

View Document

27/03/1427 March 2014 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH MARSDEN / 09/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 DIRECTOR APPOINTED RACHEL SARAH MARSDEN

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEVEN MARSDEN / 31/01/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SARAH MARSDEN / 31/01/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN MARSDEN / 31/01/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 29/06/09 STATEMENT OF CAPITAL GBP 199

View Document

15/07/1015 July 2010 ARTICLES OF ASSOCIATION

View Document

15/07/1015 July 2010 INCREASING SHARE CAPTIAL

View Document

15/07/1015 July 2010 NC INC ALREADY ADJUSTED 29/06/2009

View Document

08/07/108 July 2010 DIRECTOR APPOINTED STEVEN ALAN MARSDEN

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/10/0911 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 1

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARSDEN / 01/06/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED NORTH PARK (SOUTHOWRAM) LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OAKLEY HOUSE, 1 HUNGERFORD ROAD EDGERTON, HUDDERSFIELD, WEST YORKSHIRE HD3 3AL

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 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