K R MARTIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-02-23 with updates |
23/01/2523 January 2025 | Termination of appointment of Alison Bell as a director on 2024-11-06 |
23/01/2523 January 2025 | Notification of John William Harrison as a person with significant control on 2024-11-06 |
23/01/2523 January 2025 | Cessation of John Howard Bell as a person with significant control on 2024-11-06 |
23/01/2523 January 2025 | Cessation of Alison Bell as a person with significant control on 2024-11-06 |
23/01/2523 January 2025 | Notification of Olivia Helen Schepisi as a person with significant control on 2024-11-06 |
10/12/2410 December 2024 | Termination of appointment of John Howard Bell as a director on 2024-11-06 |
06/11/246 November 2024 | Purchase of own shares. |
21/10/2421 October 2024 | Cancellation of shares. Statement of capital on 2024-09-05 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-23 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA HELEN SCHEPISI / 15/06/2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD BELL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR JOHN WILLIAM HARRISON |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | COMPANY NAME CHANGED HOBSON GAS ENGINEERS LIMITED CERTIFICATE ISSUED ON 22/06/15 |
18/06/1518 June 2015 | CHANGE OF NAME 11/06/2015 |
18/06/1518 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS OLIVIA HELEN BELL / 03/07/2014 |
03/03/153 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR LUCA SCHEPISI |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA HELEN BELL / 03/07/2014 |
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 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
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 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
12/11/1312 November 2013 | 14/10/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY PATRICIA HOBSON |
31/10/1331 October 2013 | DIRECTOR APPOINTED MRS ALISON BELL |
31/10/1331 October 2013 | DIRECTOR APPOINTED MISS OLIVIA HELEN BELL |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR LUCA SCHEPISI |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR JOHN HOWARD BELL |
31/10/1331 October 2013 | SECRETARY APPOINTED MISS OLIVIA HELEN BELL |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOBSON |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HOBSON |
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 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
27/02/1227 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LYNN HOBSON / 22/02/2010 |
12/05/1012 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
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 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOWARD HOBSON / 22/02/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | LOCATION OF DEBENTURE REGISTER |
29/07/0829 July 2008 | LOCATION OF REGISTER OF MEMBERS |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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