Advanced company searchLink opens in new window

ARTHUR MARSH & SON (BIRMINGHAM) LIMITED

Company number 05249040

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)
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
10 Oct 2019 PSC05 Change of details for Ability Services Limited as a person with significant control on 22 January 2018
09 Jul 2019 TM01 Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019
27 Jun 2019 TM01 Termination of appointment of Sharon Ann Farren as a director on 15 April 2019
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 March 2018
23 Jan 2018 MR04 Satisfaction of charge 052490400002 in full
22 Jan 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
22 Jan 2018 AD01 Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018
22 Jan 2018 AP03 Appointment of Mr Andrew Hunter as a secretary on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018
28 Dec 2017 AA Accounts for a small company made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Oct 2017 PSC02 Notification of Ability Services Limited as a person with significant control on 18 October 2017
18 Oct 2017 PSC07 Cessation of Mark Farren as a person with significant control on 18 October 2017
07 Jun 2017 TM01 Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017
17 May 2017 AP01 Appointment of Mr Christian Parker as a director on 10 May 2017
10 May 2017 MR01 Registration of charge 052490400002, created on 25 April 2017
29 Mar 2017 MR04 Satisfaction of charge 052490400001 in full
07 Mar 2017 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017
07 Mar 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 September 2017
07 Mar 2017 AP01 Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Alastair James Christopherson as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017