MARTIN BROS. LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SHEFFIELD

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
STRATHMORE ACCOUNTANTS LTD
3RD FLOOR IVY MILL CROWN STREET
FAILSWORTH
MANCHESTER
M35 9BG

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR RICHARD LESLIE TAYLOR

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED RICHARD COLTON CRAGG

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022276250004

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHEFFIELD / 19/06/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: G OFFICE CHANGED 18/04/99 NO 1 PARK GARDENS YEOVIL SOMERSET BA20 1DW

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

27/06/9327 June 1993 AUDITOR'S RESIGNATION

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: G OFFICE CHANGED 02/02/92 STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE, SO23 9EJ

View Document

02/02/922 February 1992 S366A DISP HOLDING AGM 28/01/92

View Document

02/02/922 February 1992 S252 DISP LAYING ACC 28/01/92

View Document

02/02/922 February 1992 S386 DISP APP AUDS 28/01/92

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: G OFFICE CHANGED 25/04/90 COLLEGE CHAMBERS NEW STREET SALISBURY WILTS SO1 2LY

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/08/8819 August 1988 WD 14/07/88 AD 23/06/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/88

View Document

04/05/884 May 1988 NC INC ALREADY ADJUSTED

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: G OFFICE CHANGED 15/04/88 2 BACHES ST LONDON N1 6UB

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED LONGLAP LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

13/04/8813 April 1988 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/88

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 210388

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 210388

View Document

07/03/887 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/887 March 1988 CERTIFICATE OF INCORPORATION

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