MARTYN PUGH LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA PUGH / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PUGH / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PUGH / 01/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA PUGH / 01/10/2009

View Document

15/04/1015 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED F. G. CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 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