Background WavePink WaveYellow Wave

ANTHONY MARSHALL LTD (03427847)

ANTHONY MARSHALL LTD (03427847) is an active UK company. incorporated on 2 September 1997. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ANTHONY MARSHALL LTD has been registered for 28 years.

Company Number
03427847
Status
active
Type
ltd
Incorporated
2 September 1997
Age
28 years
Address
70 Market Street, Bury, BL8 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY MARSHALL LTD

ANTHONY MARSHALL LTD is an active company incorporated on 2 September 1997 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ANTHONY MARSHALL LTD was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03427847

LTD Company

Age

28 Years

Incorporated 2 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

70 Market Street Tottington Bury, BL8 3LJ,

Previous Addresses

8 Beechwood Court Tottington Bury BL8 3HE
From: 2 September 1997To: 24 May 2010
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Sept 15
Loan Secured
Sept 15
Capital Reduction
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Buyback
Oct 15
Capital Reduction
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Capital Reduction
Oct 17
Loan Cleared
Apr 19
Owner Exit
Sept 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 25
Director Joined
Dec 25
6
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Capital Cancellation Shares
4 October 2017
SH06Cancellation of Shares
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Confirmation Statement
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Name Of Class Of Shares
22 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 September 2015
SH06Cancellation of Shares
Capital Alter Shares Subdivision
22 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 September 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Resolution
5 October 2009
RESOLUTIONSResolutions
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
4 April 2002
288cChange of Particulars
Legacy
4 April 2002
288cChange of Particulars
Legacy
4 April 2002
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
88(2)R88(2)R
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Incorporation Company
2 September 1997
NEWINCIncorporation