Advanced company searchLink opens in new window

MARSHALL EATON CONSTRUCTION LIMITED

Company number 10697141

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)
11 Mar 2024 TM01 Termination of appointment of Wesley Naude as a director on 16 February 2024
04 Apr 2023 COCOMP Order of court to wind up
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AD01 Registered office address changed from 69 Castle Street Farnham Surrey GU9 7LP England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
24 Jun 2022 AD01 Registered office address changed from C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England to 69 Castle Street Farnham Surrey GU97LP on 24 June 2022
24 Jun 2022 EW02 Withdrawal of the directors' residential address register information from the public register
24 Jun 2022 EW01RSS Directors' register information at 24 June 2022 on withdrawal from the public register
24 Jun 2022 EW01 Withdrawal of the directors' register information from the public register
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2022 PSC05 Change of details for Marshall Eaton Holdings Limited as a person with significant control on 25 February 2022
07 Sep 2021 AAMD Amended accounts for a small company made up to 31 March 2019
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Wesley Naude on 14 April 2021
12 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Mar 2021 TM01 Termination of appointment of Nicholas Eaton as a director on 14 August 2020
09 Mar 2021 AD01 Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW United Kingdom to C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH on 9 March 2021
22 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 PSC02 Notification of Marshall Eaton Holdings Limited as a person with significant control on 26 January 2018