MARCHWELL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
01/06/231 June 2023 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 2023-06-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
05/03/205 March 2020 | CESSATION OF PAUL JOHN SNAITH AS A PSC |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL SNAITH |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS WILLIAM CRUICKSHANK |
05/03/205 March 2020 | DIRECTOR APPOINTED MR ANGUS WILLIAM CRUICKSHANK |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR PAUL JOHN SNAITH |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM WOODLANDS LONGFORGAN DUNDEE TAYSIDE DD2 5HG UNITED KINGDOM |
23/11/1223 November 2012 | DIRECTOR APPOINTED MR JAMES ROSS MORRISON |
28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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