MARTHALL TREE PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Appointment of Mr James William Edward Riley as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

02/12/202 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM RILEY / 01/08/2019

View Document

07/11/197 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CESSATION OF GEORGE FERNYHOUGH AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERNYHOUGH

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE FERNYHOUGH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GODSMARK / 28/06/2019

View Document

12/11/1812 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM RILEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FERNYHOUGH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GODSMARK

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 87 BROOK STREET MACCLESFIELD CHESHIRE SK11 7AW

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 87 BROOK STREET MACCLESFIELD CHESHIRE SK11 7AW

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GODSMARK / 29/06/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RE SEC 394

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: REGENT HOUSE 12 CHARLOTTE STREET MACCLESFIELD CHESHIRE SK11 6EF

View Document

07/12/927 December 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/906 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GKOD STRATEGY LTD


  • 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