MARSH WALL LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

16/07/2516 July 2025 Change of details for Marsh Wall Property Holdings Limited as a person with significant control on 2025-07-16

View Document

02/12/242 December 2024 Director's details changed for Wayne Robert Berry on 2024-12-02

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 6 Shield Drive Brentford Middlesex TW8 9EX to Speed House Green Lane Hounslow TW4 6BY on 2024-04-12

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF WAYNE ROBERT BERRY AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH WALL PROPERTY HOLDINGS LIMITED

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

25/07/1725 July 2017 CESSATION OF JOHN BARRY NAYLOR AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 AUDITOR'S RESIGNATION

View Document

22/11/1622 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 100000

View Document

07/11/167 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS DEBORAH ANN LOWLES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063198690003

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY NAYLOR / 23/07/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT BERRY / 30/01/2015

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY WAYNE BERRY

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS DEBORAH ANN LOWLES

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 AUDITORS RESIGNATION

View Document

06/11/126 November 2012 AUDITORS RESIGNATION

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT BERRY / 01/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 04/11/2008

View Document

29/10/0829 October 2008 NC INC ALREADY ADJUSTED 09/09/08

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE BERRY / 10/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE BERRY / 10/10/2008

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 09/09/08

View Document

08/10/088 October 2008 GBP NC 1000/200000 09/09/2008

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: WHITECROFT COTTAGE 18 DOWNS ROAD ISTEAD RISE GRAVESEND KENT DA13 9HE

View Document

23/07/0723 July 2007 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