About

Registered Number: 02910621
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Old School, The Stennack, St Ives, Cornwall, TR26 1QU

 

Marshalls Hayle Ltd was registered on 21 March 1994. There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at Marshalls Hayle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Zoe 06 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KENT, Zoe 23 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 06 October 2017
PSC01 - N/A 16 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 18 October 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
287 - Change in situation or address of Registered Office 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1994
288 - N/A 07 April 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.