MARSHWELL LIMITED
Status | ACTIVE |
Company No. | 02164174 |
Category | Private Limited Company |
Incorporated | 15 Sep 1987 |
Age | 36 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MARSHWELL LIMITED is an active private limited company with number 02164174. It was incorporated 36 years, 8 months, 16 days ago, on 15 September 1987. The company address is 12 Church Street, Cromer, NR27 9ER, England.
Company Fillings
Appoint person secretary company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-01
Officer name: Mr Leslie James Pyle
Documents
Termination secretary company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-01
Officer name: Lrpm Ltd.
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-02
Old address: 8 Hamilton Road Cromer NR27 9HL England
New address: 12 Church Street Cromer NR27 9ER
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leslie James Pyle
Notification date: 2023-12-21
Documents
Withdrawal of a person with significant control statement
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-13
New address: 8 Hamilton Road Cromer NR27 9HL
Old address: Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: 8 Hamilton Road Cromer Norfolk NR27 9HL England
Change date: 2021-11-29
New address: Lrpm Ltd. 16 Bank Street Norwich NR2 4SE
Documents
Appoint corporate secretary company with name date
Date: 17 Nov 2021
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-07-23
Officer name: Lrpm Ltd.
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Fidderman
Appointment date: 2021-11-06
Documents
Gazette filings brought up to date
Date: 08 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Arnold
Appointment date: 2021-01-06
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: 8 Hamilton Road Cromer Norfolk NR27 9HL
Old address: C/O Hill & Co Waterbank House Station Approach Sheringham Norfolk NR26 8RA
Change date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Edward Morgan Oliver
Documents
Termination secretary company with name termination date
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-30
Officer name: Edward Morgan Oliver
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-07
Officer name: Alan Michael Lee
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-15
Officer name: Mr Leslie James Pyle
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: George William Roy Beckley
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 11 Jan 2018
Action Date: 02 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-02
Officer name: Mr Edward Morgan Oliver
Documents
Termination secretary company with name termination date
Date: 11 Jan 2018
Action Date: 02 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George William Roy Beckley
Termination date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin David Linford
Appointment date: 2015-11-05
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-05
Officer name: Trevor John Trudgill
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Beckley
Change date: 2013-09-27
Documents
Change person secretary company with change date
Date: 10 Jan 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-27
Officer name: Mr Roy Beckley
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor John Trudgill
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Morgan Oliver
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Michael Lee
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Goodsell
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Beckley
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Goodsell
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Hales
Documents
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Hales
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Beckley
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Patrick Hales
Change date: 2009-12-31
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Hales
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary melanie hales
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed steven hales
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roy beckley
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Some Companies
ARIES WEALTH MANAGEMENT LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 10838364 |
Status: | ACTIVE |
Category: | Private Limited Company |
CM BATHROOM INSTALLATIONS LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 07164496 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RETIRO STREET,,OL1 1SA
Number: | 02446489 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH BRITISH AND MERCANTILE INSURANCE COMPANY LIMITED
81 GEORGE STREET,,EH2 3ES
Number: | SA011476 |
Status: | ACTIVE |
Category: | Other company type |
19 MACKINTOSH COURT,DURHAM,DH1 1PY
Number: | 11299760 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEESSIDE VALVE & FITTING COMPANY LIMITED
3 SPIERSBRIDGE WAY,THORNLIEBANK,G46 8NG
Number: | SC316273 |
Status: | ACTIVE |
Category: | Private Limited Company |