THE MARBLE WORKSHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
22/08/1922 August 2019 | CESSATION OF BRETT DANIEL NEEDHAM AS A PSC |
22/08/1922 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MARBLE WORKSHOP HOLDINGS LIMITED |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
22/03/1822 March 2018 | DIRECTOR APPOINTED MRS LYNNE JUDITH SHAH |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR TIMOTHY JAMES WOODS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | APPOINTMENT TERMINATED, SECRETARY JOSIE WORRELL |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DANIEL NEEDHAM / 01/05/2011 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOSIE LOUISE WORRELL / 01/05/2011 |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
01/11/101 November 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
10/08/1010 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILLIPS |
06/08/106 August 2010 | SECRETARY APPOINTED MISS JOSIE LOUISE WORRELL |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY ADRIAN PHILLIPS |
05/08/105 August 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/08/105 August 2010 | 05/08/10 STATEMENT OF CAPITAL GBP 1 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILLIPS / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DANIEL NEEDHAM / 09/03/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT NEEDHAM / 28/05/2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
30/09/0730 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/03/0721 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
02/04/032 April 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 31 SHEEPCOTE DELL ROAD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TJ |
06/08/026 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
01/07/021 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE MARBLE WORKSHOP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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