About

Registered Number: 03427847
Date of Incorporation: 02/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 70 Market Street, Tottington, Bury, Lancashire, BL8 3LJ

 

Based in Bury, Anthony Marshall Ltd was registered on 02 September 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 31 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
PSC04 - N/A 18 September 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
SH06 - Notice of cancellation of shares 23 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 27 November 2015
SH03 - Return of purchase of own shares 06 October 2015
AR01 - Annual Return 28 September 2015
SH08 - Notice of name or other designation of class of shares 22 September 2015
SH06 - Notice of cancellation of shares 22 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2015
MR01 - N/A 15 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 20 July 2011
RESOLUTIONS - N/A 20 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 24 May 2010
RESOLUTIONS - N/A 05 October 2009
RESOLUTIONS - N/A 05 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 14 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
225 - Change of Accounting Reference Date 12 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.