MARSHALL WOOLDRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

08/02/228 February 2022 Appointment of Duncan Neil Carter as a director on 2022-02-07

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED / 01/07/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 16 IVEGATE YEADON LEEDS WEST YORKSHIRE LS19 7RE

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/06/193 June 2019 SAIL ADDRESS CREATED

View Document

28/12/1828 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HALL / 08/06/2017

View Document

13/12/1613 December 2016 SUB-DIVISION 19/08/16

View Document

13/12/1613 December 2016 SUB-DIVISION 19/08/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 SUB-DIVISION 19/08/16

View Document

19/10/1619 October 2016 SUB-DIVISION 19/08/16

View Document

06/10/166 October 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR NIGEL ROY COTTON

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR ANDREW HUNTER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

15/09/1615 September 2016 SUB DIVIDE SHARES 19/08/2016

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/12/158 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HALL / 14/11/2013

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 14/11/2013

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MARSHALL / 14/11/2013

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

08/01/148 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

01/02/121 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1123 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 11/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MARSHALL / 11/11/2011

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HALL / 24/06/2011

View Document

05/01/115 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 29/09/2010

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 05/12/05

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 10/11/05

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 05/12/05

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0628 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED JGWCO 233 LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

13/11/0313 November 2003 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