MARSHALL'S CLADDING & ROOFING LIMITED

Swan House Westpoint Road Swan House Westpoint Road, Stockton-On-Tees, TS17 6BP
StatusACTIVE
Company No.04611137
CategoryPrivate Limited Company
Incorporated06 Dec 2002
Age21 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

MARSHALL'S CLADDING & ROOFING LIMITED is an active private limited company with number 04611137. It was incorporated 21 years, 6 months, 12 days ago, on 06 December 2002. The company address is Swan House Westpoint Road Swan House Westpoint Road, Stockton-on-tees, TS17 6BP.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Marshall

Change date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Marshall

Cessation date: 2018-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Marshall

Termination date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Stuart Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-10

Officer name: Diane Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: C/O 3Rd Floor Newport House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Old address: Beaumont Accountancy Services Unit 306 the Innovation Centre Kirkleatham Buisiness Park Redcar TS10 5SH

Change date: 2010-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Marshall

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 16/12/02 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Incorporation company

Date: 06 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLOWEDBE LIMITED

5 RAVEN CROFT,NORWICH,NR4 7NA

Number:10931054
Status:ACTIVE
Category:Private Limited Company

LONDON PHOTOGRAPHIX LIMITED

58 GROSVENOR ROAD,LONDON,N3 1EX

Number:11135077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONGWELL PROPERTIES LTD

7 BRANTWOOD ROAD,SALFORD,M7 4EN

Number:08772196
Status:ACTIVE
Category:Private Limited Company

MOSSMAN HOMES LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:10119617
Status:ACTIVE
Category:Private Limited Company

REISS BUILDING LIMITED

C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU

Number:11093716
Status:ACTIVE
Category:Private Limited Company

THE OLD STATION (HARROGATE) MANAGEMENT LIMITED

NORTH LODGE CLIFTON PARK AVENUE,YORK,YO30 5YX

Number:09778598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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