Advanced company searchLink opens in new window

TC MURPHY SALISBURY LIMITED

Company number 10168926

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)
12 May 2023 MA Memorandum and Articles of Association
11 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 SH08 Change of share class name or designation
11 May 2023 SH08 Change of share class name or designation
11 May 2023 SH08 Change of share class name or designation
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 CH01 Director's details changed for Mr Luke Francis Bryan on 27 February 2023
01 Mar 2023 PSC04 Change of details for Mr Mark Bullock as a person with significant control on 27 February 2023
01 Mar 2023 PSC04 Change of details for Mr Brijinder Kumar Gupta as a person with significant control on 27 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Steven Barry Walsh on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 27 February 2023
18 Jan 2023 AP01 Appointment of Mr Derek Graham Smith as a director on 3 January 2023
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
13 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 121.5
13 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 121.5
25 Apr 2022 AP01 Appointment of Mr Luke Francis Bryan as a director on 6 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 CH01 Director's details changed for Mr Mark Bullock on 17 December 2020
27 Jan 2022 PSC04 Change of details for Mr Mark Bullock as a person with significant control on 17 December 2020
02 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 08/05/2019
02 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates