MARSHALLS DORMANT NO. 30 LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/144 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/143 March 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 COMPANY NAME CHANGED COMPTON GROUP LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2YA

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

07/07/087 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/066 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: STATION WORKS FENNY COMPTON SOUTHAM WARWICKSHIRE CV47 2XB

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 £ IC 246600/244100 21/06/02 £ SR [email protected]=2500

View Document

16/04/0216 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 £ IC 249100/246600 31/07/01 £ SR [email protected]=2500

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: STATION WORKS FENNY COMPTON LEAMINGTON SPA WARWICKSHIRE CV33 0XB

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NC INC ALREADY ADJUSTED 28/04/97

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD

View Document

04/07/974 July 1997 ADOPT MEM AND ARTS 28/04/97

View Document

04/07/974 July 1997 £ NC 150000/249100 28/04

View Document

04/07/974 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/97

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

01/07/971 July 1997 £ NC 100/150000 17/04/97

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/97

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 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