MARSHALL & WITHENSHAW LTD

Company Documents

DateDescription
23/06/2523 June 2025 Statement of affairs

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 COMPANY NAME CHANGED BRUCE MARSHALL & CO LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE BRUCE MARSHALL / 09/01/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN WITHENSHAW / 04/02/2010

View Document

31/10/0931 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 16/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 16/09/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 ALTER ARTICLES 24/04/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 24/09/2008

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 24/09/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 £ NC 100/1000 31/01/0

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED MARSHALL WITHENSHAW TAX & ACCOUN TANCY SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 9A LEICESTER STREET NORTHWICH CHESHIRE CW9 5LA

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 31 KING STREET KNUTSFORD CHESHIRE WA16 6DW

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED MARGIG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 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