About

Registered Number: 03000246
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 1 Portland Buildings Stoke Road, Gosport, Hampshire, PO12 1JH

 

Founded in 1994, Marshall Havard Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Havard, Sarah Jane, Havard, Christopher William, Marshall, Anthony John, Marshall, Brenda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVARD, Christopher William 01 June 2012 - 1
MARSHALL, Anthony John 09 December 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HAVARD, Sarah Jane 30 September 2015 - 1
MARSHALL, Brenda Jane 07 June 2001 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 07 December 2017
PSC01 - N/A 07 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2016
CERTNM - Change of name certificate 04 January 2016
AR01 - Annual Return 10 December 2015
AP03 - Appointment of secretary 12 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 07 February 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 December 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 12 October 2012
RESOLUTIONS - N/A 15 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
RESOLUTIONS - N/A 21 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 07 January 2003
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
RESOLUTIONS - N/A 21 June 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 December 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 21 October 1996
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
363s - Annual Return 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.