MARRTREE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Frank Marshall & Sons Ltd as a person with significant control on 2016-04-06

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/05/243 May 2024 Appointment of Mrs Margaret Marshall as a director on 2024-04-30

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MARSHALL / 12/11/2015

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Registered office address changed from , the Old Office the Square, Farnley, Otley, West Yorkshire, LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2014-09-08

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE OLD OFFICE THE SQUARE FARNLEY OTLEY WEST YORKSHIRE LS21 2QG

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED BRIGHOUSE ESTATE CO.,(CONTRACTORS)LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

16/07/1316 July 2013 Registered office address changed from , Fagley Quarries,, Fagley Lane,, Bradford, BD2 3NT on 2013-07-16

View Document

16/07/1316 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM FAGLEY QUARRIES, FAGLEY LANE, BRADFORD BD2 3NT

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

02/11/122 November 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

09/07/129 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ROSS MARSHALL / 19/08/2011

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST MARSHALL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK MARSHALL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR WILLIAM ROSS MARSHALL

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK O'BRIEN

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 25/05/2011

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW O'BRIEN / 25/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST MARSHALL / 25/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST SOLOMON MARSHALL / 25/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ROSS MARSHALL / 25/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MARSHALL / 25/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM MARSHALL / 25/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MARSHALL / 25/05/2010

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSHALL / 13/11/2007

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARSHALL / 01/10/2007

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 AUDITOR'S RESIGNATION

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 £ NC 100/19998000 27/

View Document

16/09/9816 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

24/09/8324 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

27/08/3727 August 1937 CERTIFICATE OF INCORPORATION

View Document

25/08/3725 August 1937 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