Advanced company searchLink opens in new window

MARBLE ELECTRICAL CONTRACTORS LIMITED

Company number 08970719

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 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 Jun 2019 AA Unaudited abridged accounts made up to 30 April 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 30 April 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mr James Richard Forsdike as a person with significant control on 30 April 2018
21 Mar 2019 PSC04 Change of details for Mr Luke James Edwards as a person with significant control on 30 April 2018
05 Jun 2018 SH10 Particulars of variation of rights attached to shares
05 Jun 2018 SH10 Particulars of variation of rights attached to shares
05 Jun 2018 SH10 Particulars of variation of rights attached to shares
05 Jun 2018 SH08 Change of share class name or designation
01 Jun 2018 PSC01 Notification of Jake Paul Edwards as a person with significant control on 11 April 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
30 Nov 2017 AP01 Appointment of Mr Jake Paul Edwards as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Mr Luke Ryan Brett as a director on 23 November 2017
25 Sep 2017 AA Micro company accounts made up to 30 April 2017
14 Jul 2017 AD01 Registered office address changed from Sandell House Arundel Court Park Bottom Arundel West Sussex BN18 0AA to Unit 7 Park Farm Arundel West Sussex BN18 0AG on 14 July 2017