R. & J. MARSDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/07/2212 July 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/04/2124 April 2021 CESSATION OF LINDSAY HANSCOMB AS A PSC

View Document

24/04/2124 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ELLIOTT HARTLEY MARSDEN

View Document

24/04/2124 April 2021 DIRECTOR APPOINTED MR CHARLES ELLIOTT HARTLEY MARSDEN

View Document

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

24/04/2124 April 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HANSCOMB

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 DIRECTOR APPOINTED MISS LINDSAY HANSCOMB

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GOODRAM

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

01/02/211 February 2021 CESSATION OF RICHARD RUSSELL MARSDEN AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY HANSCOMB

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RUSSELL MARSDEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

24/07/1124 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL MARSDEN / 28/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: WILDERSWOOD GRANGE WILDERSWOOD HORWICH BOLTON LANCASHIRE BL6 6SJ

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 403 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 6AH

View Document

15/07/0315 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 7 WHENLOCK CLOSE HORWICH BOLTON LANCASHIRE BL6 7PE

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 SECRETARY RESIGNED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: WILDERSWOOD BARN WILDERSWOOD HORWICH BOLTON. BL6 6SJ

View Document

28/04/9328 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 106, NEWPORT STREET, BOLTON BL3 6AA

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

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