MARTYN WEIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 Registered office address changed from , Bridge House, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 7AH to Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB on 2021-03-04

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MARTYN TURNER / 20/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK TURNER / 20/04/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: TERNION COURT 264/268 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

20/04/0020 April 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