MARSHALL SURFACING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

12/12/2412 December 2024 Appointment of Mr Bruce John Wilhelm Findlay as a director on 2024-12-11

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

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

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 249 GODSTONE RD WHYTELEAFE SURREY CR3 0EN

View Document

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

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

22/10/1922 October 2019 CESSATION OF CLIVE HUGH MARSHALL AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE MARSHALL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD WILLIAM MARSHALL / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN EDWARD WILLIAM MARSHALL / 21/09/2017

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MCCLERNON / 01/07/2015

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN MARSHALL

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL / 01/03/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN PHILLIPS / 01/03/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PHILLIPS / 01/03/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARSHALL / 01/03/2015

View Document

01/05/151 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAVENDALE MARSHALL / 01/03/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARSHALL / 01/03/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 01/03/2015

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE MCCLERNON

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED STEVE MCCLERNON

View Document

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

View Accounts

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED STEVE MCCLERNON

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR MARTIN WOOD

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARSHALL / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAVENDALE MARSHALL / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARSHALL / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PHILLIPS / 14/03/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 01/01/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/06/944 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 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