MARSTON'S ACQUISITIONS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.00024795
CategoryPrivate Limited Company
Incorporated20 Jul 1887
Age136 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARSTON'S ACQUISITIONS LIMITED is an active private limited company with number 00024795. It was incorporated 136 years, 9 months, 9 days ago, on 20 July 1887. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Mark Platt

Appointment date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Andonis Andrea

Termination date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Andonis Andrea

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Hancock

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Robert Anthony Leach

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayleigh Lupino

Change date: 2022-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-29

Officer name: Mrs Bethan Raybould

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-29

Psc name: Marston's Corporate Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Old address: Marston's House Brewery Road Wolverhampton WV1 4JT

Change date: 2022-12-30

New address: St Johns House St Johns Square Wolverhampton WV2 4BH

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Marie Brennan

Termination date: 2021-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-05

Officer name: Mrs Bethan Raybould

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Leach

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayleigh Lupino

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-02

Officer name: Ralph Graham Findlay

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Whittaker

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Iain Kenneth Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Marston's Plc

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marston's Corporate Holdings Limited

Notification date: 2018-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Kenneth Jackson

Change date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Edward Hancock

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: William Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Whittaker

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Andonis Andrea

Change date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Brian Thomas

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Kenneth Jackson

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Jackson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Kenneth Jackson

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Langford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edward hancock / 15/07/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew andonis andrea

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul inglett

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed edward hancock

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed brian thomas

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan langford

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair darby

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek andrew

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen oliver

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT

Documents

View document PDF

Memorandum articles

Date: 30 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jennings brothers LIMITED\certificate issued on 16/05/07

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: po box 26 park brewery bath road wolverhampton west midlands WV1 4NY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Certificate re registration public limited company to private

Date: 20 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 20 Oct 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 20 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ASK ABOUT MORTGAGES LIMITED

TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:08700609
Status:ACTIVE
Category:Private Limited Company

HARPER & SON LTD

49 ST. MICHAELS ROAD,SUTTON COLDFIELD,B73 5TA

Number:11549385
Status:ACTIVE
Category:Private Limited Company

RIVERDALE CHESHIRE LIMITED

67 DEE BANKS,CHESTER,CH3 5UX

Number:10799769
Status:ACTIVE
Category:Private Limited Company

SILVERFLEET HOLBORN NOMINEES LIMITED

1 CARTER LANE,LONDON,EC4V 5ER

Number:04844559
Status:ACTIVE
Category:Private Limited Company

SUPAFLO MARINE SERVICES LIMITED

1 SPRING CRESCENT,SOUTHAMPTON,SO2 1FZ

Number:01244179
Status:LIQUIDATION
Category:Private Limited Company

TESSERA NATURALS LIMITED

1B ERSKINE STREET,NEWRY,BT35 6BX

Number:NI660762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source