ST DAVIDS A.S.C. (MARLOWE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Appointment of Ms Hayley Jane Lewis as a director on 2024-06-01

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Appointment of Ms Karen Freda Vellam as a secretary on 2023-12-18

View Document

15/12/2315 December 2023 Notification of Hartmore Genesis Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of St David's C&Fs Limited as a person with significant control on 2023-12-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Satisfaction of charge 6 in full

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 30/08/2018 TO 28/08/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANN THOMAS

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MARTIN EDWARD DAVIES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FREEMAN

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE FREEMAN

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MILLER / 01/11/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE THOMAS / 01/10/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE HALL

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

14/01/1414 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 25/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE THOMAS / 25/03/2010

View Document

09/01/109 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9619 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 SECRETARY RESIGNED

View Document

28/09/9428 September 1994 CERTIFICATE OF INCORPORATION

View Document

28/09/9428 September 1994 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