MARTIN THOMAS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Cancellation of shares. Statement of capital on 2025-04-17

View Document

12/06/2512 June 2025 Purchase of own shares.

View Document

12/06/2512 June 2025 Resolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Sub-division of shares on 2025-03-04

View Document

10/03/2510 March 2025 Resolutions

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Neil Prowse as a director on 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of David Nellis as a director on 2024-04-02

View Document

16/04/2416 April 2024 Cessation of David Nellis as a person with significant control on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Mr Paul William Trew as a person with significant control on 2023-03-06

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Termination of appointment of Neil Prowse as a secretary on 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Appointment of Mr Paul William Trew as a director on 2021-10-01

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY JONES

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR NEIL PROWSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR NEIL PROWSE

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 19/03/15 FOR FORM AR01

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MR ANTHONY JONES

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN THOMAS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

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

View Accounts

20/03/1420 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/03/1420 March 2014 SAIL ADDRESS CHANGED FROM: SUITE 3 CHATMOHR ESTATE CRAWLEY HILL WEST WELLOW HAMPSHIRE SO51 6AP UNITED KINGDOM

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 42

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANTHONY JONES

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR DAVID NELLIS

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS / 01/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE THOMAS / 01/04/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS / 01/04/2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM, UNIT 7 CHATMOHR ESTATE, CRAWLEY HILL WEST WELLOW, ROMSEY, HAMPSHIRE, SO51 6AP, UNITED KINGDOM

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, STREET COTTAGE, GODSHILL, FORDINGBRIDGE, HANTS, SP62LE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1118 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THOMAS / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN THOMAS / 23/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE HATCHERY, PETHERTON,, NEWBRIDGE, CADNAM, SOUTHAMPTON, HAMPSHIRE SO40 2NW

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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