Advanced company searchLink opens in new window

MARSHALL SPECIALIST VEHICLES LTD

Company number 05976316

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)
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Michael John Marshall as a director on 1 October 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016
03 May 2016 TM01 Termination of appointment of Glen John Clark as a director on 30 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Gary John Scott Moynehan on 20 April 2016
19 Apr 2016 AP01 Appointment of Mr Gary John Scott Moynehan as a director on 19 April 2016
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
26 Jun 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
17 Jul 2014 NM01 Change of name by resolution
17 Jul 2014 CERTNM Company name changed marshall sdg LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
26 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
31 Oct 2013 TM01 Termination of appointment of Alison Pettitt as a director
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
17 Jun 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 AP01 Appointment of Mr Glen John Clark as a director
02 Jan 2013 TM01 Termination of appointment of Peter Callaghan as a director
04 Dec 2012 TM01 Termination of appointment of John Harris as a director
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Airport House, the Airport Newmarket Road Cambridge CB5 8RX on 11 October 2012
11 Oct 2012 CH01 Director's details changed for Mrs Alison Jane Pettitt on 11 October 2012
11 Oct 2012 CH01 Director's details changed for Mr John Leslie Harris on 11 October 2012
09 Jul 2012 AA Full accounts made up to 31 December 2011