MARRHO LIMITED

88 88 Main Road 88 88 Main Road, Neath, SA10 8NT, Wales
StatusACTIVE
Company No.04042310
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 10 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 27 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOW IRVIN FINANCIAL SERVICES LTD

454 DARWEN ROAD,BOLTON,BL7 9DX

Number:11391196
Status:ACTIVE
Category:Private Limited Company

BGB INVESTMENTS LIMITED

18 CASTLE GARDENS,HUNTINGDON,PE28 0JE

Number:11291960
Status:ACTIVE
Category:Private Limited Company

GHG OPCO BIDCO LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11699581
Status:ACTIVE
Category:Private Limited Company

NEEYATI LIMITED

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

PRO PROPERTY MANAGEMENT LLP

OFFICE 3 MARSHWOOD BUSINESS PARK,CANTERBURY,CT1 1DX

Number:OC423380
Status:ACTIVE
Category:Limited Liability Partnership

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