MARTIN HANKS MACHINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Change of details for Mr Martin Hanks as a person with significant control on 2020-02-20 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
09/05/259 May 2025 | Director's details changed for Mr Martin Hanks on 2020-02-20 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/11/248 November 2024 | Registered office address changed from The Stables Lowe Goose Hill Farm Broughton Worcestershire WR9 7EH England to The Stables Lower Goose Hill Farm Broughton Worcestershire WR9 7EH on 2024-11-08 |
08/11/248 November 2024 | Registered office address changed from Moorend Farm Upton Snodsbury Worcestershire WR7 4PD England to The Stables Lowe Goose Hill Farm Broughton Worcestershire WR9 7EH on 2024-11-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM MOOR END FARM UPTON SNODSBURY WORCESTERSHIRE WR7 4PD ENGLAND |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HANKS / 20/02/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HANKS / 20/02/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM WESTFIELDS VIEW HANBURY ROAD DROITWICH WORCESTERSHIRE WR9 7DU ENGLAND |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HANKS / 22/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HANKS / 22/10/2018 |
06/08/186 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HANKS |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HANKS / 05/04/2017 |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 2 HAWTHORN RISE TIBBERTON DROITWICH WORCESTERSHIRE WR9 7NU |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072510120001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN HANKS MACHINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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