STUART MARSH SHOES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-31

View Document

12/01/2412 January 2024 Satisfaction of charge 016891530002 in full

View Document

12/12/2312 December 2023 Registration of charge 016891530003, created on 2023-12-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Mr Philip Benjamin Marsh on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016891530002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HARPER

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHALL-BROWN

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/04/1816 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ROBERT ADAM SOUTHALL-BROWN

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BYGRAVE

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR NEIL STUART BYGRAVE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN RUSSELL

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUDLING

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR SHAUN WILLIAM RUSSELL

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD RUDLING

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MISS SUSAN HARPER

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PHILIP BENJAMIN MARSH

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LESLEY MARSH / 15/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 S-DIV 01/07/97

View Document

18/07/9718 July 1997 VARYING SHARE RIGHTS AND NAMES 01/07/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED

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

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 SHARES AGREEMENT OTC

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 04/03/93

View Document

19/03/9319 March 1993 £ NC 100/1000 04/03/9

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 27 BARTHOLOMEW STREET WEST EXETER EX 4 3BN

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/11/926 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/92

View Document

06/11/926 November 1992 COMPANY NAME CHANGED SHU VALU LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 EXEMPTION FROM APPOINTING AUDITORS 041188

View Document

07/09/887 September 1988 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/87

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED STUART MARSH EXPORT LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 91A QUEEN STREET EXETER DEVON

View Document

16/06/8616 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

24/12/8224 December 1982 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