E. W. MARCHPANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-07-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2023-07-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-28

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-07-28

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

31/07/1931 July 2019 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT FULLER / 21/06/2019

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROBERT FULLER

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/08/1416 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 16 CECIL COURT CHARING CROSS ROAD LONDON WC2 4HE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT FULLER / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 22/06/10 NO CHANGES

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BLAND

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BLAND

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL KINGSLEY MAILE LOGGED FORM

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY APPOINTED KEITH WILLIAM BLAND

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 16 CECIL COURT CHARING CROSS RD LONDON WC2N 4HE

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/10/8912 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 Incorporation

View Document

22/06/8922 June 1989 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