MARTINI VEHICLE RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Athos Chrysanthou as a director on 2025-04-01

View Document

03/09/253 September 2025 NewNotification of Athos Business Solutions Limited as a person with significant control on 2025-04-01

View Document

03/09/253 September 2025 NewCessation of Lucy Thelma Jolliffe as a person with significant control on 2025-04-01

View Document

03/09/253 September 2025 NewTermination of appointment of Lucy Thelma Jolliffe as a director on 2025-04-01

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

29/09/2429 September 2024 Cessation of Andrew George Jolliffe as a person with significant control on 2024-01-10

View Document

29/09/2429 September 2024 Termination of appointment of Andrew George Jolliffe as a director on 2024-01-10

View Document

27/09/2427 September 2024 Change of details for Mrs Lucy Thelma Jolliffe as a person with significant control on 2024-01-10

View Document

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

View Accounts

25/03/2425 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEELEY

View Document

12/05/2012 May 2020 TERMINATE DIR APPOINTMENT

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JOLLIFFE / 04/07/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JOLLIFFE / 04/07/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JOLLIFFE / 04/07/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY THELMA JOLLIFFE / 04/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL BRIAN KEELEY / 26/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 DIRECTOR APPOINTED MRS LUCY THELMA JOLLIFFE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR MICHAEL PAUL BRIAN KEELEY

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE RADWAY CENTRE RADWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NR

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JOLLIFFE / 06/04/2016

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JOLLIFFE / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY THELMA JOLLIFFE / 06/04/2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEELEY

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY JOLLIFFE

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY LUCY JOLLIFFE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MICHAEL PAUL BRIAN KEELEY

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM THE EXCHANGE, HASLUCKS GREEN ROAD,, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

17/10/0617 October 2006 £ NC 10000/100000 01/12

View Document

06/10/056 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 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