MARSHALLS OF SUTTON-ON-TRENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Change of details for Marshall (Sutton) Holdings Limited as a person with significant control on 2024-11-15

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Change of details for Marshall (Sutton) Holdings Limited as a person with significant control on 2023-11-08

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/11/2317 November 2023 Change of details for Marshall (Sutton) Holdings Limited as a person with significant control on 2023-11-17

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Paul James Marshall on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH SLOAN / 13/11/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL (SUTTON) HOLDINGS LIMITED

View Document

22/10/1922 October 2019 CESSATION OF THELMA MARSHALL AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF JOHN ASHLING MARSHALL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH SLOAN / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MARSHALL / 14/11/2018

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059932720002

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAGG

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 30/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/129 February 2012 £990 CAPITALISED AMONG ALL HOLDERS OF £1 ORD SHARES 01/02/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH SLOAN / 21/09/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH SLOAN / 21/09/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH SLOAN / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MARSHALL / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLING MARSHALL / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE TAGG / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THELMA MARSHALL / 01/10/2009

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED THELMA MARSHALL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 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