JOHN MARTIN DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-13 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Satisfaction of charge 2 in full |
05/07/235 July 2023 | Memorandum and Articles of Association |
05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
22/06/2322 June 2023 | Notification of a person with significant control statement |
22/06/2322 June 2023 | Cessation of Derrick John Martin Barker as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Cessation of Cherril Barker as a person with significant control on 2023-06-22 |
26/05/2326 May 2023 | Termination of appointment of Cherril Barker as a director on 2023-05-26 |
26/05/2326 May 2023 | Termination of appointment of Derrick John Martin Barker as a director on 2023-05-26 |
04/04/234 April 2023 | Appointment of Mr. Christopher John Raynor as a secretary on 2023-04-01 |
04/04/234 April 2023 | Termination of appointment of Cherril Barker as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with updates |
27/10/2127 October 2021 | Appointment of Mr Zhi Wei Song as a director on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mr Christopher John Raynor as a director on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mr Walter Mosca as a director on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mr Christopher David Benjamin Carter as a director on 2021-10-26 |
26/10/2126 October 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/164 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY, REDNAL BIRMINGHAM WEST MIDLANDS B45 9JR |
06/01/126 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/115 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0419 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/01/045 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH |
12/01/0012 January 2000 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | DIRECTOR RESIGNED |
16/12/9816 December 1998 | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/09/989 September 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: THE OLD BAKERY 1 CLIFTON STREET STOURBRIDGE WEST MIDLANDS DY8 3XR |
30/12/9730 December 1997 | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
13/08/9713 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/9725 January 1997 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
14/01/9714 January 1997 | NEW DIRECTOR APPOINTED |
14/01/9714 January 1997 | SECRETARY RESIGNED |
14/01/9714 January 1997 | DIRECTOR RESIGNED |
14/01/9714 January 1997 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX |
14/01/9714 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/9613 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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