MARSHWELL FIREDOORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Change of details for Mr Roy Southwell as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Change of details for Mr Peter Daniel Southwell as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Change of details for Mr Michael James Marshall as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Registered office address changed from Unit G7,the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit B Haycroft Avenue Grimsby N E Lincs DN31 2PF on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr Roy Southwell on 2024-02-06 |
07/02/247 February 2024 | Director's details changed for Mr Michael James Marshall on 2024-02-06 |
07/02/247 February 2024 | Director's details changed for Mr Peter Daniel Southwell on 2024-02-06 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Registration of charge 117927420001, created on 2023-01-03 |
23/11/2223 November 2022 | Notification of Roy Southwell as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Notification of Michael James Marshall as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Notification of Peter Daniel Southwell as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Withdrawal of a person with significant control statement on 2022-11-23 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/12/219 December 2021 | Termination of appointment of Samuel Joseph Dixon as a director on 2021-10-08 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 34 STALLINGBOROUGH ROAD HEALING GRIMSBY DN41 7QL UNITED KINGDOM |
13/06/1913 June 2019 | DIRECTOR APPOINTED SAMUEL JOSEPH DIXON |
13/06/1913 June 2019 | DIRECTOR APPOINTED MICHAEL JAMES MARSHALL |
13/06/1913 June 2019 | DIRECTOR APPOINTED ROY SOUTHWELL |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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