MARTIN BAX ORGANISATION LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

10/02/2510 February 2025 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

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/11/2321 November 2023 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

08/09/238 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

06/01/236 January 2023 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

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNIS ANNE SIDNEY

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BAX

View Document

24/08/2024 August 2020 CESSATION OF DOROTHY BAX AS A PSC

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

28/11/1928 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/11/1815 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

27/01/1827 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY BAX / 07/08/2017

View Document

23/01/1723 January 2017 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

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 6 BARTON CLOSE KINGSBRIDGE DEVON TQ7 1JU

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY BAX / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS ANNE SIDNEY / 27/11/2015

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/12/1416 December 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

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 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

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY APPOINTED MRS GLYNIS ANNE SIDNEY

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY BAX

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS ANNE SIDNEY / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY BAX / 22/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/05/0925 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS SIDNEY / 31/03/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM BRITTON HOUSE 10 FORE STREET KINGSBRIDGE DEVON TQ7 1NY

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 11/02/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 61 FORE STREET KINGSBRIDGE DEVON TQ7 1PG

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: LONGNOR FROGMORE KINGSBRIDGE DEVON

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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