MARTYN PROWEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Termination of appointment of Hywel Davies as a director on 2022-10-04

View Document

21/11/2221 November 2022 Appointment of Lynda Ann Rhead as a director on 2022-10-31

View Document

21/11/2221 November 2022 Appointment of Sian Lewis as a director on 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

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

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043144240001

View Document

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / CARON ROCKEY / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVIES / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARON ANNE ROCKEY / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT HUW RICHARDS / 17/08/2020

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043144240003

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043144240002

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF GERAINT HUW RICHARDS AS A PSC

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 50

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043144240002

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

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM GROUND AND THIRD FLOOR HALLINANS HOUSE 22 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 0DB

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR HYWEL DAVIES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA OWEN

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JAYNE OWEN / 01/01/2015

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR HYWEL DAVIES

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MS DEBRA JAYNE OWEN

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/152 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 75

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 100

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043144240001

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MS CARON ROCKEY

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT HUW RICHARDS / 17/06/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JAMES GERARD LYNCH

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR HYWEL DAVIES

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY APPOINTED CARON ROCKEY

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM HALLINANS HOUSE THIRD FLOOR 22 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 0DB UNITED KINGDOM

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY DONALD BOSSE

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM HALLINANS HOUSE, THIRD FLOOR, 22 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 0TD

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT HUW RICHARDS / 31/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT HUW RICHARDS / 26/02/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT HUW RICHARDS / 26/02/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWSON

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: THIRD FLOOR, HALLINANS HOUSE 22 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 0TD

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/11/015 November 2001 S386 DISP APP AUDS 31/10/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 S366A DISP HOLDING AGM 31/10/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 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