EGAN & MARTIN LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/02/2419 February 2024 Change of details for James William George Martin as a person with significant control on 2024-02-14

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/02/2312 February 2023 Change of details for Craig William Egan as a person with significant control on 2018-04-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM OFFICE 1+2 BUILDMAN BUS CENTRE LABURNUM STREET ATHERTON MANCHESTER M46 9FP

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG EGAN

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM CANMORE HOUSE 90 CHAPELTOWN ROAD BROMLEY CROSS BOLTON BL7 9ND UNITED KINGDOM

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JAMES WILLIAM GEORGE MARTIN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM EGAN

View Document

26/02/1826 February 2018 CESSATION OF RICHARD STUART HARDBATTLE AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company