MARSHGATE WORKS MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-09-27

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-27

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN MOONEY

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ALASTAIR HEAD

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/12/1818 December 2018 27/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 27 September 2016

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 27/09/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 27/09/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 27/09/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR HEAD

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEAD

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 27/09/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 27/09/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 27/09/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWNES / 01/10/2009

View Document

22/02/1022 February 2010 27/09/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 27/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED STEPHEN ROBERT DOWNES

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RICHARDSON

View Document

23/06/0823 June 2008 27/09/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 21 NEW STREET BISHOPSGATE LONDON EC2M 4HR

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 27/09/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 27/09/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 28/03/95

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: REDDINGS THE WAGON HOUSE BANWELL ROAD, CHRISTON AXBRIDGE, SOMERSET BS26 2XX

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information