Advanced company searchLink opens in new window

C & A J MARSHALL BUILDERS LIMITED

Company number 04587882

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)
03 May 2024 AA Total exemption full accounts made up to 30 November 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 May 2023 MR01 Registration of charge 045878820002, created on 2 May 2023
07 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 CC04 Statement of company's objects
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 SH08 Change of share class name or designation
19 Jan 2022 PSC02 Notification of C & a J Marshall Holdings Limited as a person with significant control on 14 December 2021
19 Jan 2022 PSC07 Cessation of Benjamin Craig Marshall as a person with significant control on 14 December 2021
19 Jan 2022 PSC07 Cessation of Alison Jane Marshall as a person with significant control on 14 December 2021
19 Jan 2022 PSC07 Cessation of Craig Marshall as a person with significant control on 14 December 2021
07 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
07 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jun 2020 MR01 Registration of charge 045878820001, created on 16 June 2020
30 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
30 Aug 2019 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT to Benclowyd Foxhill Court Weetwood Leeds LS16 5PL on 30 August 2019
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates