MARTLETS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/07/201 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
21/08/1921 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
20/09/1820 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
17/08/1717 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
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 |
27/05/1627 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MARGARET PRICE / 15/10/2014 |
05/06/155 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY MARGARET PRICE / 15/10/2014 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CHARLES PRICE / 15/10/2014 |
05/06/155 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM THE MARTLETS 13 DARTNELL PARK ROAD WEST BYFLEET SURREY KT14 6PN |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
09/12/139 December 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 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 13 DARTNELL PARK ROAD WEST BYFLEET SURREY KT14 6PN |
08/06/108 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CHARLES PRICE / 20/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY MARGARET PRICE / 20/05/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/06/097 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
18/05/9918 May 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
22/10/9822 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
01/07/981 July 1998 | S386 DISP APP AUDS 22/06/98 |
05/06/985 June 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
18/07/9718 July 1997 | DIRECTOR RESIGNED |
18/07/9718 July 1997 | SECRETARY RESIGNED |
18/07/9718 July 1997 | DIRECTOR RESIGNED |
18/07/9718 July 1997 | NEW SECRETARY APPOINTED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
16/07/9716 July 1997 | COMPANY NAME CHANGED 137 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 17/07/97 |
20/05/9720 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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