Advanced company searchLink opens in new window

MARLBOROUGH INTERNATIONAL (UK) LIMITED

Company number 04395416

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 PSC01 Notification of Matthew Robert Bowyer as a person with significant control on 22 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
19 Nov 2023 AP01 Appointment of Mr James Peter Bowyer as a director on 19 November 2023
07 Nov 2023 MR01 Registration of charge 043954160001, created on 24 October 2023
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Matthew Robert Bowyer as a director on 28 February 2023
16 Dec 2022 AD01 Registered office address changed from Amber Cottage Burbage Marlborough Wiltshire SN8 3BU to Amber Cottage Kingwardstone Burbage Marlborough SN8 3BX on 16 December 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 100
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Nigel George Ashley as a director on 18 February 2020
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4