MARTIN DENSHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BROWN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS

View Document

07/07/167 July 2016 SECRETARY APPOINTED MRS JANET DOROTHY DENSHAM

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROWN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DENSHAM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR SIMON MICHAEL CARDEN WALLIS

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR JOHN KENNETH DAVIES

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MRS JANET DOROTHY DENSHAM

View Document

18/02/1118 February 2011 AUDITOR'S RESIGNATION

View Document

16/02/1116 February 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PENELOPE BROWN / 30/06/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: COLLYER-BRISTOW 4 BEDFORD ROW LONDON WC1R 4DF

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: C/O S.RUTTER & CO., 420,SALISBURY HOUSE, FINSBURY CIRCUS, LONDON. EC2M 5QQ

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 � NC 500/20000 28/07/

View Document

05/08/965 August 1996 NC INC ALREADY ADJUSTED 28/07/96

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

29/06/9429 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/11/8830 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: C/O ARTHUR GODDARD & CO 2 ST. JOHN'S PLACE ST. JOHN'S SQUARE LONDON EC1M 4DE

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 2, ST. JOHNS PLACE LONDON EC1M 4DE

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: G OFFICE CHANGED 12/01/88 30 MINCING LANE LONDON EC3R 7DP

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/10/8616 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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