MARTRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

27/08/2427 August 2024 Termination of appointment of William Walter Smout as a director on 2024-08-23

View Document

29/04/2429 April 2024 Registered office address changed from 3 Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB United Kingdom to Conwy Business Centre Junction Way Llandudno Junction LL31 9XX on 2024-04-29

View Document

29/04/2429 April 2024 Satisfaction of charge 045478280003 in full

View Document

29/04/2429 April 2024 Appointment of Mr Owen Antony Smith as a director on 2024-04-18

View Document

29/04/2429 April 2024 Registered office address changed from Conwy Business Centre Junction Way Llandudno Junction LL31 9XX Wales to C/O: Mills & Co Accountants, Conwy Business Centre Junction Way Llandudno Junction Conwy LL31 9XX on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Theo Smout as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Simon Lance Herman as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Sarah Louise Smout as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Sefton Zak Herman as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Nicola Jayne Herman as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Elizabeth Herman as a director on 2024-04-18

View Document

29/04/2429 April 2024 Cessation of Elizabeth Herman as a person with significant control on 2024-04-18

View Document

29/04/2429 April 2024 Cessation of William Walter Smout as a person with significant control on 2024-04-18

View Document

29/04/2429 April 2024 Notification of Riverside Business Park (Conwy) Limited as a person with significant control on 2024-04-18

View Document

26/04/2426 April 2024 Registration of charge 045478280004, created on 2024-04-18

View Document

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

View Accounts

05/03/245 March 2024 Satisfaction of charge 1 in full

View Document

05/03/245 March 2024 Satisfaction of charge 2 in full

View Document

07/11/237 November 2023 Notification of Elizabeth Herman as a person with significant control on 2022-04-07

View Document

07/11/237 November 2023 Registered office address changed from Connaught House Riverside Business Park Benarth Road Conwy North Wales LL32 8UB to 3 Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB on 2023-11-07

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Registration of charge 045478280003, created on 2023-01-10

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Melvyn Albert Herman as a director on 2022-04-07

View Document

26/09/2226 September 2022 Cessation of Melvyn Albert Herman as a person with significant control on 2022-04-07

View Document

26/09/2226 September 2022 Termination of appointment of Melvyn Albert Herman as a secretary on 2022-04-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN ALBERT HERMAN / 25/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALBERT HERMAN / 25/11/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR MELVYN ALBERT HERMAN / 25/11/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/10/157 October 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

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALTER SMOUT / 12/09/2013

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM BENARTH HALL BENARTH ROAD CONWY LL32 8UB

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

18/10/1018 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALTER SMOUT / 12/09/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: HANOVER HOUSE THE ROE ST ASAPH LLANELWY LL17 0LT

View Document

19/11/0219 November 2002 £ NC 100/100000 11/11

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 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