MARTYN EDWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 02/09/20 STATEMENT OF CAPITAL GBP 92

View Document

25/11/2025 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045708860002

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / DAVID EDWARD ATKINSON / 08/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR STANLEY PRICE / 08/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045708860003

View Document

02/09/152 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

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 CREATION OF NEW SHARE CLASS 10/07/2013

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045708860002

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ATKINSON / 01/07/2012

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STANLEY PRICE / 01/01/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ATKINSON / 01/01/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PRICE / 01/01/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: LIMERICK WORKS LIMERICK ROAD DORMANSTOWN REDCAR CLEVELAND TS10 5JU

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 16A LIMERICK ROAD DORMANSTOWN REDCAR TS10 5JU

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 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