C MARSH BUILDERS LTD
Company Documents
| Date | Description | 
|---|---|
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended | 
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 11/02/2511 February 2025 | Application to strike the company off the register | 
| 11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES | 
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES | 
| 12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARSH / 13/07/2018 | 
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 11 BROADWAY BARNS THE BROADWAY SCARNING DEREHAM NORFOLK NR19 2LQ ENGLAND | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | 
| 13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MARSH | 
| 13/10/1713 October 2017 | CESSATION OF COLIN MARSH AS A PSC | 
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | 
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM ABBEYFIELDS BACK LANE CASTLE ACRE KING'S LYNN NORFOLK PE32 2AR | 
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 17/10/1517 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders | 
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK PE37 7DD | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 16/10/1416 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders | 
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX | 
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders | 
| 10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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