JOSEPH MARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Director's details changed for Mr Michael Edward Harris on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from 2 Chisholm Place Hexham Northumberland NE46 1QW to Bridge End Sawmills Hexham Northumberland NE46 4JN on 2023-10-09

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MARCH

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RICHARD ALFRED MARCH / 01/08/2014

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORMLEY / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GORDON MARCH / 20/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RICHARD ALFRED MARCH / 20/08/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 AUDITOR'S RESIGNATION

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 S366A DISP HOLDING AGM 27/09/99

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 30/03/95

View Document

19/04/9519 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

19/04/9519 April 1995 SUBSCRIP 100000 SHARES 30/03/95

View Document

28/09/9428 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/10/9217 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/10/8723 October 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/09/8611 September 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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