Advanced company searchLink opens in new window

THE MARBLE WORKSHOP HOLDINGS LIMITED

Company number 10384465

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)
02 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 PSC01 Notification of Timothy James Woods as a person with significant control on 13 April 2017
22 Mar 2018 PSC01 Notification of Lynne Judith Shah as a person with significant control on 13 April 2017
22 Mar 2018 PSC07 Cessation of Brayford Formations Limited as a person with significant control on 13 April 2017
22 Mar 2018 AP01 Appointment of Mr Brett Daniel Needham as a director on 13 April 2017
24 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,385,000
29 Apr 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 MR01 Registration of charge 103844650001, created on 13 April 2017
31 Mar 2017 TM01 Termination of appointment of Brett Daniel Needham as a director on 31 March 2017
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30