MARSH METALWORKS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

10/10/2410 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

05/12/225 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

12/01/2212 January 2022 Director's details changed for Mr Kevin Roderick Marsh on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Kevin Roderick Marsh as a person with significant control on 2022-01-12

View Document

05/11/215 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

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KEVIN MARSH / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RODERICK MARSH / 22/01/2018

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA MARSH / 18/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM CLACTON BUSINESS SERVICES LTD HURLINGHAM CHAMBERS 61 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SD

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR KEVIN RODERICK MARSH

View Document

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

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KEVIN MARSH / 27/10/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069059870001

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O SIBLEY CHEW LTD 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KEVIN MARSH / 20/09/2012

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA MARSH / 20/09/2012

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY KEVIN MARSH / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH GEORGINA MARSH / 14/05/2010

View Document

05/06/095 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/05/0914 May 2009 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