K R MARTIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Alison Bell as a director on 2024-11-06

View Document

23/01/2523 January 2025 Notification of John William Harrison as a person with significant control on 2024-11-06

View Document

23/01/2523 January 2025 Cessation of John Howard Bell as a person with significant control on 2024-11-06

View Document

23/01/2523 January 2025 Cessation of Alison Bell as a person with significant control on 2024-11-06

View Document

23/01/2523 January 2025 Notification of Olivia Helen Schepisi as a person with significant control on 2024-11-06

View Document

10/12/2410 December 2024 Termination of appointment of John Howard Bell as a director on 2024-11-06

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

21/10/2421 October 2024 Cancellation of shares. Statement of capital on 2024-09-05

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA HELEN SCHEPISI / 15/06/2017

View Document

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

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD BELL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BELL

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR JOHN WILLIAM HARRISON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED HOBSON GAS ENGINEERS LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

18/06/1518 June 2015 CHANGE OF NAME 11/06/2015

View Document

18/06/1518 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS OLIVIA HELEN BELL / 03/07/2014

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCA SCHEPISI

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA HELEN BELL / 03/07/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 5 MIDLAND MILLS STATION ROAD CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7DT

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 14 MIDLAND MILLS STATION ROAD CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7DT ENGLAND

View Document

25/02/1425 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA HOBSON

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS ALISON BELL

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MISS OLIVIA HELEN BELL

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR LUCA SCHEPISI

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR JOHN HOWARD BELL

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MISS OLIVIA HELEN BELL

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOBSON

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE HOBSON

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 5 MIDLAND MILLS, STATION ROAD, CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7DT

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LYNN HOBSON / 22/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOWARD HOBSON / 22/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 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