PAULMARTYN CONSTRUCTION LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 NewRegistered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20

View Document

13/08/2513 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13

View Document

24/06/2524 June 2025 Notification of Cory Timm as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Mr Cory Timm as a director on 2025-06-24

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from #6921, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

25/03/2525 March 2025 Registered office address changed from Styles& Associates Accontancy Berkeley House Amery Street Alton Hampshire GU34 1HN to #6921, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Martyn Perrin as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Matthew Parry as a director on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Martyn Perrin as a director on 2025-03-25

View Document

25/03/2525 March 2025 Notification of Matthew Parry as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Paul Ayres as a director on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Paul Ayres as a person with significant control on 2025-03-25

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Paul Ayres on 2019-02-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-04 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Paul Ayres as a person with significant control on 2019-02-01

View Document

16/12/2316 December 2023 Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to Styles& Associates Accontancy Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-12-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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