About

Registered Number: 03136781
Date of Incorporation: 12/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

 

Marsh & Co Accountants Ltd was registered on 12 December 1995, it has a status of "Active". We don't currently know the number of employees at the company. This company has 3 directors listed as Cooper, Martin David, Goble, Mark Jeremy, Marsh, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Martin David 25 November 2002 - 1
GOBLE, Mark Jeremy 25 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Robert William 25 December 1995 25 November 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
PSC04 - N/A 11 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 June 2017
PSC04 - N/A 30 June 2017
PSC04 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AA - Annual Accounts 18 June 2010
AA01 - Change of accounting reference date 14 June 2010
AR01 - Annual Return 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
CERTNM - Change of name certificate 25 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 13 December 2000
287 - Change in situation or address of Registered Office 19 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 06 November 1997
287 - Change in situation or address of Registered Office 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
363s - Annual Return 21 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
NEWINC - New incorporation documents 12 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.