MARSHALL UTILITIES LTD - History of Changes


DateDescription
2021-12-07 delete address 1ST FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2021-12-07 insert address 08330461: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-12-07 update registered_address
2021-11-11 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 11/11/2021 TO PO BOX 4385, 08330461: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2021-07-07 update account_category null => MICRO ENTITY
2020-02-07 update company_status Active => Liquidation
2020-01-20 update statutory_documents ORDER OF COURT TO WIND UP
2019-10-07 delete address DUCK LANE DUCK LANE SHADOXHURST ASHFORD ENGLAND TN26 1LT
2019-10-07 insert address 1ST FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2019-10-07 update registered_address
2019-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM DUCK LANE DUCK LANE SHADOXHURST ASHFORD TN26 1LT ENGLAND
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RAYNER / 16/09/2019
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RAYNER / 16/09/2019
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR JONATHAN THOMAS RAYNER
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN THOMAS RAYNER
2019-09-17 update statutory_documents CESSATION OF PAUL MICHAEL MARSHALL AS A PSC
2019-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2019-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOBBIE MARSHALL
2019-05-07 update account_ref_month 12 => 3
2019-05-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-04-13 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-05 update statutory_documents FIRST GAZETTE
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-03-07 delete address 14 MERRALS WOOD ROAD ROCHESTER KENT ME2 2PP
2018-03-07 insert address DUCK LANE DUCK LANE SHADOXHURST ASHFORD ENGLAND TN26 1LT
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 update reg_address_care_of 14 MERRALSWOOD ROAD => null
2018-03-07 update registered_address
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O 14 MERRALSWOOD ROAD 14 MERRALS WOOD ROAD ROCHESTER KENT ME2 2PP
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-03-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-02-08 update statutory_documents 13/12/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-19 update statutory_documents 13/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-13 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 14 MERRALS WOOD ROAD ROCHESTER KENT ENGLAND ME2 2PP
2014-02-07 insert address 14 MERRALS WOOD ROAD ROCHESTER KENT ME2 2PP
2014-02-07 insert sic_code 42220 - Construction of utility projects for electricity and telecommunications
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-01-23 update statutory_documents 13/12/13 FULL LIST
2012-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION