THOMAS MARSHALL (LOXLEY) LTD.

Company Documents

DateDescription
05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON

View Document

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR KIM FONG SIOW

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 1 VESUVIUS UK LTD MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM VESUVIUS UK LIMITED 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM VESUVIUS UK LIMITED, 2 MIDLAND WAY, CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BARLBOROUGH OFFICES 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9BS

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 EXEMPTION FROM APPOINTING AUDITORS 05/04/00

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AR

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 07/11/98; CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ADOPT MEM AND ARTS 15/04/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 ACQUISITION OF BUSINESS 15/04/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: GENEFAX HOUSE TAPTON PARK ROAD SHEFFIELD S10 3FJ

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: LOXLEY SHEFFIELD S6 6SX

View Document

04/01/924 January 1992 S386 DISP APP AUDS 20/04/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 ADOPT MEM AND ARTS 190689

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/02/8913 February 1989 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/8913 February 1989 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/8913 February 1989 REREGISTRATION PLC-PRI 010988

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 18/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/883 August 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 13/09/87

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 13/09/87

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE SHORT FROM 13/09 TO 31/12

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

23/12/8723 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 13/09

View Document

11/11/8711 November 1987 AUDITOR'S RESIGNATION

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/8726 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

23/07/8723 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: STORRS BRIDGE WORKS LOXLEY NR SHEFFIELD

View Document

03/07/863 July 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

25/08/8125 August 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

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