MARSDEN SW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Secretary's details changed for Mr Alfie James Marsden on 2025-02-21 |
21/02/2521 February 2025 | Change of details for Stephen John Marsden as a person with significant control on 2025-02-21 |
21/02/2521 February 2025 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 2025-02-21 |
21/02/2521 February 2025 | Director's details changed for Amanda Jane Marsden on 2025-02-21 |
21/02/2521 February 2025 | Director's details changed for Ms Ellie Jay Marsden-Wright on 2025-02-21 |
21/02/2521 February 2025 | Secretary's details changed for Stephen John Marsden on 2025-02-21 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-05 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with updates |
23/10/2323 October 2023 | Cessation of Amanda Jane Marsden as a person with significant control on 2019-04-30 |
23/10/2323 October 2023 | Notification of Stephen John Marsden as a person with significant control on 2019-04-30 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/05/2330 May 2023 | Director's details changed for Amanda Jane Marsden on 2023-05-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-05 with updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-05 with updates |
10/08/2110 August 2021 | Director's details changed for Ms Ellie Jay Marsden on 2020-01-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/12/2018 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | DIRECTOR APPOINTED MS ELLIE JAY MARSDEN |
25/06/1925 June 2019 | SECRETARY APPOINTED MR ALFIE JAMES MARSDEN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / AMANDA JANE MARSDEN / 01/05/2018 |
28/01/1928 January 2019 | CESSATION OF TANIA JANINE RASMUSSEN WILLS AS A PSC |
07/09/187 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TANIA WILLS |
11/05/1811 May 2018 | COMPANY NAME CHANGED MARSDEN & WILLS LIMITED CERTIFICATE ISSUED ON 11/05/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA JANINE RASMUSSEN WILLS |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / AMANDA JANE MARSDEN / 07/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/04/179 April 2017 | SUB-DIVISION 16/03/17 |
27/03/1727 March 2017 | DIRECTOR APPOINTED MRS TANIA JANINE RASMUSSEN WILLS |
25/03/1725 March 2017 | COMPANY NAME CHANGED MARSDEN SW LTD. CERTIFICATE ISSUED ON 25/03/17 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 44 FORE STREET TOTNES DEVON TQ9 5RP |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/01/1530 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053245800001 |
19/02/1319 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MARSDEN / 01/07/2012 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MARSDEN / 01/07/2012 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/02/1122 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/02/1023 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MARSDEN / 22/02/2010 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/01/0818 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
21/08/0621 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
11/01/0511 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | 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