Advanced company searchLink opens in new window

MARSHALL AND MACINTOSH HAULAGE LTD

Company number 10368770

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
14 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Mar 2021 AD01 Registered office address changed from Unit 23a Martlands Ind Est Smarts Heath Lane Maybury Woking GU22 0RQ United Kingdom to M & M Haulage Yard Lynchford Lane Farnborough Hampshire GU14 6JD on 30 March 2021
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
12 Sep 2019 CH03 Secretary's details changed for Mrs Amanda Dunlop on 10 September 2019
10 Sep 2019 EW02 Withdrawal of the directors' residential address register information from the public register
10 Sep 2019 PSC04 Change of details for Amanda Jane Dunlop as a person with significant control on 10 September 2019
10 Sep 2019 EW03 Withdrawal of the secretaries register information from the public register
10 Sep 2019 EW03RSS Secretaries register information at 10 September 2019 on withdrawal from the public register
10 Sep 2019 PSC04 Change of details for Nicholas George Dunlop as a person with significant control on 10 September 2019
10 Sep 2019 EW01RSS Directors' register information at 10 September 2019 on withdrawal from the public register
10 Sep 2019 EW01 Withdrawal of the directors' register information from the public register
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with updates
06 Nov 2018 PSC01 Notification of Arnie Mullins as a person with significant control on 10 September 2018
06 Nov 2018 PSC01 Notification of Nicholas George Dunlop as a person with significant control on 10 September 2018
06 Nov 2018 PSC01 Notification of Amanda Jane Dunlop as a person with significant control on 10 September 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018