Advanced company searchLink opens in new window

MARSHALL OF IPSWICH LIMITED

Company number 04447940

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 TM01 Termination of appointment of Motors Directors Limited as a director on 22 February 2018
07 Jul 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,330,000
09 Jun 2016 AA Full accounts made up to 31 December 2015
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,330,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
11 May 2015 TM01 Termination of appointment of Martin Scott Wastie as a director on 30 April 2015
09 Apr 2015 AP01 Appointment of Mark Douglas Raban as a director on 2 April 2015
26 Mar 2015 AP03 Appointment of Stephen Robert Jones as a secretary on 25 March 2015
25 Mar 2015 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of William Charles Mason Dastur as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Robert David Marshall as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael John Marshall as a director on 25 March 2015
02 Dec 2014 CH01 Director's details changed for Mr Daksh Gupta on 28 November 2014
27 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,330,000
22 Apr 2014 AD01 Registered office address changed from Airport House the Airport Cambridge Cambridgeshire CB5 8RY on 22 April 2014
30 Jul 2013 AP01 Appointment of Mr Martin Scott Wastie as a director
30 Jul 2013 TM01 Termination of appointment of Francis Laud as a director
17 Jun 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Sir Michael John Marshall on 28 May 2013
28 May 2013 CH01 Director's details changed for Mr Francis Laud on 28 May 2013