MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of capital on 2024-08-28

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

19/09/2319 September 2023 Secretary's details changed for Mr Andrew Hunter on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mr Michael Andrew Bruce on 2023-09-11

View Document

19/09/2319 September 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

08/02/228 February 2022 Appointment of Duncan Neil Carter as a director on 2022-02-07

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

08/01/208 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HALL / 15/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 16 IVEGATE YEADON LEEDS WEST YORKSHIRE LS19 7RE UNITED KINGDOM

View Document

04/06/194 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/06/193 June 2019 SAIL ADDRESS CREATED

View Document

28/12/1828 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HALL / 08/06/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF RICHARD ANTHONY MARSHALL AS A PSC

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRP RETAIL HOLDCO LIMITED

View Document

01/03/171 March 2017 ALTER ARTICLES 29/09/2016

View Document

01/03/171 March 2017 ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 ALTER ARTICLES 29/09/2016

View Document

27/10/1627 October 2016 ARTICLES OF ASSOCIATION

View Document

20/10/1620 October 2016 ADOPT ARTICLES 26/09/2016

View Document

11/10/1611 October 2016 CONSOLIDATION 19/08/16

View Document

11/10/1611 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 1

View Document

11/10/1611 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 10752688.00

View Document

06/10/166 October 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR NIGEL ROY COTTON

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR ANDREW HUNTER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY MIRIAM MARSHALL

View Document

20/09/1620 September 2016 REDUCE ISSUED CAPITAL 19/09/2016

View Document

20/09/1620 September 2016 SOLVENCY STATEMENT DATED 19/09/16

View Document

20/09/1620 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 10000000.00

View Document

20/09/1620 September 2016 STATEMENT BY DIRECTORS

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/164 August 2016 SECRETARY APPOINTED MIRIAM MARSHALL

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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