Advanced company searchLink opens in new window

MARSHALL'S LOGISTICS LIMITED

Company number 10505683

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)
10 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent 01/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2024 SH10 Particulars of variation of rights attached to shares
04 Apr 2024 SH08 Change of share class name or designation
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
09 Jan 2023 MR01 Registration of charge 105056830002, created on 5 January 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CERTNM Company name changed marshall's corporation LIMITED\certificate issued on 13/05/22
  • RES15 ‐ Change company name resolution on 2021-12-03
13 May 2022 CONNOT Change of name notice
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 50,000
23 Nov 2021 PSC04 Change of details for Mr Wayne Michael Marshall as a person with significant control on 29 October 2021
23 Nov 2021 PSC04 Change of details for Mr Danny Thomas Marshall as a person with significant control on 29 October 2021
22 Nov 2021 CH01 Director's details changed for Mr Rhys Warren Marshall on 29 October 2021
22 Nov 2021 CH01 Director's details changed for Mr Danny Thomas Marshall on 29 October 2021
22 Nov 2021 PSC04 Change of details for Mr Wayne Thomas Marshall as a person with significant control on 29 October 2021
22 Nov 2021 PSC04 Change of details for Mr Wayne Michael Marshall as a person with significant control on 29 October 2021
22 Nov 2021 PSC04 Change of details for Miss Shannon Marie Marshall as a person with significant control on 29 October 2021
22 Nov 2021 PSC04 Change of details for Mr Rhys Warren Marshall as a person with significant control on 29 October 2021
22 Nov 2021 PSC04 Change of details for Mr Danny Thomas Marshall as a person with significant control on 29 October 2021
05 Nov 2021 MR01 Registration of charge 105056830001, created on 26 October 2021
04 Nov 2021 AD01 Registered office address changed from 1 Pedders Close Colchester Essex CO3 4QX England to 1 Pedders Close Colchester Essex CO3 4QX on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 1 Pedders Close Colchester Essex CO1 4QX to 1 Pedders Close Colchester Essex CO3 4QX on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 55 Rockingham Avenue Hornchurch Essex RM11 1HH England to 1 Pedders Close Colchester Essex CO1 4QX on 4 November 2021