MARTIN WILLIAMS (HULL) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

22/04/2522 April 2025 Full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Appointment of Mark David Williams as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Jonathan Brook Cooper as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mark Christopher Naylor as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Trevor Alex Pitt as a director on 2025-01-14

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/04/245 April 2024 Registration of charge 047568700007, created on 2024-03-28

View Document

03/04/243 April 2024 Registration of charge 047568700006, created on 2024-03-27

View Document

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Satisfaction of charge 047568700003 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Full accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047568700003

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HOWARD WILLIAMS / 08/04/2019

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY WILLIAMS / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES HOWARD WILLIAMS / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN WILLIAMS / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAMS / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047568700002

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN WILLIAMS / 01/01/2011

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WILLIAMS / 01/01/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/05/1015 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HOWARD WILLIAMS / 08/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WILLIAMS / 08/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN WILLIAMS / 08/05/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 11 HEDON ROAD HULL EAST YORKSHIRE HU12 9TN

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information