Advanced company searchLink opens in new window

MARSHALL ROEBUCK LIMITED

Company number 03191922

Filter by category

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 Apr 2010 CH01 Director's details changed for Zoe Ann Martin on 18 April 2010
20 Apr 2010 CH01 Director's details changed for Andrew Howe on 18 April 2010
17 Sep 2009 AA Full accounts made up to 31 December 2008
14 Jul 2009 288a Director appointed andrew howe
07 Jul 2009 288b Appointment terminated director ian robbins
02 Jul 2009 363a Return made up to 19/04/09; full list of members
17 Jun 2008 AA Full accounts made up to 31 December 2007
19 May 2008 363a Return made up to 19/04/08; full list of members
19 May 2008 288c Secretary's change of particulars / andrew howe / 01/08/2007
13 Jun 2007 363s Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
08 Mar 2007 AA Full accounts made up to 31 December 2006
09 Oct 2006 288a New director appointed
13 Jun 2006 AA Full accounts made up to 31 December 2005
17 May 2006 363s Return made up to 19/04/06; full list of members
02 Jun 2005 AA Full accounts made up to 31 December 2004
09 May 2005 363s Return made up to 19/04/05; full list of members
04 Aug 2004 288a New secretary appointed
04 Aug 2004 287 Registered office changed on 04/08/04 from: marshall's garage oxford road tilehurst reading berkshire RG31 6TQ
04 Aug 2004 288b Secretary resigned
17 Apr 2004 AA Full accounts made up to 31 December 2003
14 Apr 2004 363s Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2003 AA Full accounts made up to 31 December 2002
04 May 2003 363s Return made up to 19/04/03; full list of members
11 Jun 2002 403a Declaration of satisfaction of mortgage/charge
27 May 2002 MEM/ARTS Memorandum and Articles of Association