Advanced company searchLink opens in new window

MARCHWOOD IFA LIMITED

Company number 06871651

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)
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr James Stuart Mayne on 30 April 2012
29 May 2012 CH01 Director's details changed for Mr James Stuart Mayne on 29 May 2012
28 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Nigel Richard Smith on 7 April 2012
28 May 2012 CH01 Director's details changed for Mr James Mitchell Gairns on 7 April 2012
28 May 2012 CH03 Secretary's details changed for Nigel Richard Smith on 7 April 2012
16 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from 1 High Street Guildford Surrey GU2 4HP United Kingdom on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Mr James Stuart Mayne on 7 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Adrian Edward Chambers on 7 April 2011
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
18 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AP01 Appointment of Mr Adrian Edward Chambers as a director
02 Dec 2009 AP01 Appointment of Mr James Stuart Mayne as a director
09 Jun 2009 287 Registered office changed on 09/06/2009 from 8 west pallant chichester west sussex PO19 1TD united kingdom
09 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
07 Apr 2009 288c Director's change of particulars / hamish gairns / 07/04/2009