MARSHALLS PROFIT SHARING SCHEME LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 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

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Document

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

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

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

03/03/143 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

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

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

View Document

18/01/1318 January 2013 Annual return made up to 17 January 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

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 04/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 04/01/2012

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 04/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, BIRKBY GRANGE, BIRKBY HALL ROAD, BIRKBY HUDDERSFILED, 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

08/02/118 February 2011 Annual return made up to 17 January 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

21/01/1021 January 2010 Annual return made up to 17 January 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

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

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

View Document

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

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

09/07/089 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

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED
DRIVEWAYS & PATIOS LIMITED
CERTIFICATE ISSUED ON 15/05/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED
RENTDOOR LIMITED
CERTIFICATE ISSUED ON 12/02/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information