MARSTON'S ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | 00024795 |
Category | Private Limited Company |
Incorporated | 20 Jul 1887 |
Age | 136 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Whittaker
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Thomas
Documents
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
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
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
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
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Kenneth Jackson
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Jackson
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Kenneth Jackson
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Langford
Documents
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
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
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / edward hancock / 15/07/2009
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew andonis andrea
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul inglett
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
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
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed edward hancock
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed brian thomas
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan langford
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alistair darby
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director derek andrew
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen oliver
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
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
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
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
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Certificate re registration public limited company to private
Date: 20 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 20 Oct 2005
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 20 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 08700609 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ST. MICHAELS ROAD,SUTTON COLDFIELD,B73 5TA
Number: | 11549385 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1B ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI660762 |
Status: | ACTIVE |
Category: | Private Limited Company |