MARSYLKA MANUFACTURING CO.LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Satisfaction of charge 9 in full

View Document

09/01/249 January 2024 Satisfaction of charge 8 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

08/08/238 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Cessation of John Simon Hainsworth as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Cessation of Andrew Eric Hainsworth as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Notification of Marsylka Holdings Limited as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Cessation of Robert Joseph Hainsworth as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Resolutions

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 2022-01-21

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

02/11/202 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ERIC HAINSWORTH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH HAINSWORTH

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON HAINSWORTH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH HAINSWORTH

View Document

28/11/1828 November 2018 CESSATION OF ROBERT JOSEPH HAINSWORTH AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF CHRISTOPHER ERIC HAINSWORTH AS A PSC

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANDREW ERIC HAINSWORTH

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR ROBERT JOSEPH HAINSWORTH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ROBERT JOSEPH HAINSWORTH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JOHN SIMON HAINSWORTH

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR RITA HAINSWORTH

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAINSWORTH

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAINSWORTH

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 170190

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/134 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAINSWORTH

View Document

24/11/1224 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 16 ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC HAINSWORTH / 15/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA HAINSWORTH / 15/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMOND SELLER / 15/11/2009

View Document

08/01/108 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSALIND HAINSWORTH / 15/11/2009

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 15 BOLLING ROAD BRADFORD BD4 7DB

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ADOPT ARTICLES 26/02/01

View Document

02/03/012 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/03/925 March 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 ALTER MEM AND ARTS 12/08/91

View Document

21/08/9121 August 1991 ALTER MEM AND ARTS 29/07/91

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

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