MARRHO LIMITED
Status | ACTIVE |
Company No. | 04042310 |
Category | Private Limited Company |
Incorporated | 27 Jul 2000 |
Age | 23 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MARRHO LIMITED is an active private limited company with number 04042310. It was incorporated 23 years, 10 months, 12 days ago, on 27 July 2000. The company address is 88 88 Main Road 88 88 Main Road, Neath, SA10 8NT, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-16
Old address: Princess House Princess Way Swansea SA1 3LW Wales
New address: 88 88 Main Road Crynant Neath SA10 8NT
Documents
Move registers to registered office company with new address
Date: 25 Oct 2023
Category: Address
Type: AD04
New address: Princess House Princess Way Swansea SA1 3LW
Documents
Change sail address company with old address new address
Date: 25 Oct 2023
Category: Address
Type: AD02
New address: 10 Main Road Crynant Neath SA10 8RE
Old address: 7 Wall Tyning Gardens Bitton Bristol BS30 6AB England
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-04
Psc name: Gorsafle Ltd
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alun David Morgan
Notification date: 2023-10-04
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gabriel Lloydbottom
Termination date: 2023-10-01
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gorsafle Ltd
Notification date: 2023-10-01
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Gabriel Lloydbottom
Cessation date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-02
Old address: 85 Court Farm Road Longwell Green Bristol BS30 9AE England
New address: Princess House Princess Way Swansea SA1 3LW
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun David Morgan
Appointment date: 2023-09-18
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Change account reference date company current shortened
Date: 08 Jun 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rhoda May Lloydbottom
Cessation date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-28
Officer name: Mr Mark Gabriel Lloydbottom
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-28
Psc name: Mrs Rhoda May Lloydbottom
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Gabriel Lloydbottom
Change date: 2021-07-28
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: 9 Stubbs Road Wolverhampton WV3 7DF England
New address: 85 Court Farm Road Longwell Green Bristol BS30 9AE
Change date: 2021-08-02
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Gabriel Lloydbottom
Change date: 2020-11-02
Documents
Notification of a person with significant control
Date: 18 Apr 2021
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: Rhoda May Lloydbottom
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: 7 Wall Tyning Gardens Bitton Bristol BS30 6AB
Change date: 2020-11-11
New address: 9 Stubbs Road Wolverhampton WV3 7DF
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Mark Gabriel Lloydbottom
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Mark Gabriel Lloydbottom
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Rhoda May Lloydbottom
Documents
Termination secretary company with name termination date
Date: 08 Aug 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhoda May Lloydbottom
Termination date: 2015-01-01
Documents
Termination secretary company with name termination date
Date: 08 Aug 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Rhoda May Lloydbottom
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change sail address company with old address new address
Date: 10 Sep 2015
Category: Address
Type: AD02
Old address: 106 Soundwell Road Bristol BS16 4RE United Kingdom
New address: 7 Wall Tyning Gardens Bitton Bristol BS30 6AB
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mrs Rhoda May Lloydbottom
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mark Gabriel Lloydbottom
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-03
Old address: Apartment 15 825 Bath Road Brislington Bristol BS4 5RT United Kingdom
Documents
Capital allotment shares
Date: 15 Mar 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Old address: 12 Westons Brake Badminton Park Emersons Green Bristol BS16 7BP
Change date: 2010-08-27
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rhoda May Lloydbottom
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Gabriel Lloydbottom
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-01
Officer name: Rhoda May Lloydbottom
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts amended with made up date
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: 12 westons brake badminton park bristol BS16 7BP
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 22/02/01 from: 38 underleaf way peasedown st. John bath avon BA2 8SY
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARLOW IRVIN FINANCIAL SERVICES LTD
454 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 11391196 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CASTLE GARDENS,HUNTINGDON,PE28 0JE
Number: | 11291960 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 11699581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRATCHWOOD HOUSE BARNET LANE,BOREHAMWOOD,WD6 3QU
Number: | 08084582 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM PROPERTY SERVICES SUSSEX LIMITED
14 PARK VIEW ROAD,HOVE,BN3 7BF
Number: | 10945094 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 MARSHWOOD BUSINESS PARK,CANTERBURY,CT1 1DX
Number: | OC423380 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |