MARSH DPW LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Dominic Iain Anthony Marsh as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Dominic Iain Anthony Marsh as a person with significant control on 2022-10-10

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANE AITKEN-MARSH / 08/10/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 15 BLABY CLOSE ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5SL

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MRS PAMELA JANE AITKEN-MARSH

View Document

05/10/145 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 CURREXT FROM 30/09/2013 TO 30/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/10/127 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/10/1010 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSH / 20/09/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 11 CORNFLOWER RD GLOUCESTER GL4 4AJ

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 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