A G MARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Registration of charge 097504680003, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 097504680002, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 097504680001, created on 2024-03-05

View Document

09/02/249 February 2024 Appointment of Mrs Jane Marsh as a director on 2023-09-01

View Document

27/11/2327 November 2023 Change of details for Mrs Jane Marsh as a person with significant control on 2023-11-22

View Document

27/11/2327 November 2023 Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2023-11-22

View Document

27/11/2327 November 2023 Change of details for Mrs Jane Marsh as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Change of details for Mrs Jane Marsh as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Anthony Glyn Marsh on 2023-11-22

View Document

23/11/2323 November 2023 Secretary's details changed for Mrs Jane Marsh on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mrs Jane Marsh as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Registered office address changed from High Meadows Reservoir Road Barnacre Preston PR3 1RP United Kingdom to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2023-11-23

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARSH / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARSH / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 24/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARSH / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 06/04/2020

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

29/08/1929 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 27/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARSH / 27/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2YP UNITED KINGDOM

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/197 February 2019 COMPANY NAME CHANGED HOOFCOUNT LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

26/08/1526 August 2015 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