MARTINS OF EXETER LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Geoffrey Scott on 2025-03-31

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/07/208 July 2020 CURRSHO FROM 30/11/2020 TO 31/08/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MICHAEL DAVID CROUCH

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTO-SLEEPERS GROUP LIMITED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM CLYST ROAD SANDYGATE EXETER DEVON EX2 7JL

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR GEOFFREY SCOTT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUNDERS

View Document

28/01/2028 January 2020 CESSATION OF NICHOLAS ROBERT SAUNDERS AS A PSC

View Document

02/01/202 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SAUNDERS / 21/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAUNDERS

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAUNDERS

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 55

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/118 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SAUNDERS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAY SAUNDERS / 16/02/2010

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 39-43 PINN HILL EXETER DEVON EX1 3TH

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED PLYMOUTH MOTOR CARAVANS LIMITED CERTIFICATE ISSUED ON 29/08/00

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: LEE MILL IVYBRIDGE DEVON PL21 9EE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: SAFFRON HOUSE STATION HILL CHUDLEIGH DEVON TQ13 0EE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED SPEED 6148 LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

28/01/9728 January 1997 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