MARSHALL'S INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Change of details for Marshall Johnson Holdings Limited as a person with significant control on 2025-08-07

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

08/08/248 August 2024 Change of details for Marshall Johnson Holdings Limited as a person with significant control on 2021-07-29

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Satisfaction of charge 1 in full

View Document

28/04/2328 April 2023 Director's details changed for Lindsay Robin Mac Marshall on 2022-07-01

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Change of details for Marshall Waite Holdings Limited as a person with significant control on 2021-07-28

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

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

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBIN MAC MARSHALL / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 13/08/2019

View Document

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

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS (SOUTH) LLP

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBIN MAC MARSHALL / 12/09/2018

View Document

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

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ

View Document

05/10/175 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 02/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 28 August 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

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 ADOPT ARTICLES 11/10/2012

View Document

23/10/1223 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED

View Document

20/09/1020 September 2010 CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/07/0326 July 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7YY

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ADOPT MEM AND ARTS 30/07/96

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 £ NC 1000/100000 27/10/94

View Document

08/01/958 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/94

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7YY

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 COMPANY NAME CHANGED BRANDPLAZA LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

06/01/956 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/95

View Document

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

View Document

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

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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