MARRIOTT GEOTECHNICAL DRILLING LTD

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2023-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Termination of appointment of Andrew John Beswick as a director on 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Colin Benjamin as a director on 2024-07-12

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2021-12-31

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

05/10/215 October 2021 Termination of appointment of Paul Richard Marriott as a director on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Paul Richard Marriot on 2021-10-04

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED SOIL MECHANICS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

16/07/2016 July 2020 CESSATION OF JULIAN MARK LOVELL AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PR MARRIOTT DRILLING LTD

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN LOVELL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM THE PADDOCKS HOME FARM DRIVE UPTON BANBURY OXFORDSHIRE OX15 6HU UNITED KINGDOM

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR DAVID IVOR JONES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SPIRES

View Document

09/01/199 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 286

View Document

24/12/1824 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/01/1826 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED ANDREW JOHN BESWICK

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR COLIN BENJAMIN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL RICHARD MARRIOT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED JONATHAN WILLIAM HOBDAY

View Document

13/12/1613 December 2016 SECOND FILING OF AP01 FOR JONATHAN WILLIAM HOBDAY

View Document

13/12/1613 December 2016 25/10/16 STATEMENT OF CAPITAL GBP 200.00

View Document

08/12/168 December 2016 ADOPT ARTICLES 25/10/2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096911180001

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JONATHAN WILLIAM HOBDAY

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR PAUL RICHARD MARRIOTT

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR COLIN BENJAMIN

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN BESWICK

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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