HEMMINGS AND MARSHALSEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/03/2428 March 2024 Notification of Hemmings & Marshalsea Holdings Limited as a person with significant control on 2024-03-28

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID JAMES HEMMINGS

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR GEORGE WILLIAM HEMMINGS

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SIMON LUKE HEMMINGS

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR THOMAS FRANK HEMMINGS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 15/12/15 STATEMENT OF CAPITAL GBP 1

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARSHALSEA

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALSEA

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MARSHALSEA / 31/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HEMMINGS / 31/12/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMINGS / 31/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALSEA / 31/03/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 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