MARSHWAY PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/04/1825 April 2018 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 36 TOWN STREET CARLTON WAKEFIELD WEST YORKSHRIE WF3 3QU

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 1

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR STUART BRYAN BRUCE

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRYAN BRUCE / 01/01/2012

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS KAREN BRUCE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/05/1125 May 2011 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