MARTIN CHAMBERS & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from The Birches New Passage Road Pilning Bristol BS35 4LZ to 53 Effingham Road Bristol BS6 5AX on 2023-05-23

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004676630004

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 DIRECTOR APPOINTED MR GEORGE HARRY WEST

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACK WEST

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR JACK MICHAEL WEST

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 SECRETARY APPOINTED MR JACK MICHAEL WEST

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN WEST

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004676630003

View Document

18/03/1418 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WEST / 15/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 13 DUBLIN CRESCENT HENLEAZE BRISTOL BS9 4NA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/114 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WEST / 01/01/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 7 GLOUCESTER ROAD BRISTOL BS7 8AA

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 214 GLOUCESTER ROAD BRISTOL BS7 8NU

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: HENLEAZE BUSINESS CENTRE HENLEAZE HOUSE, HARBURY ROAD HENLEAZE BRISTOL BS9 4PN

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/02/884 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: 7 KING SQ BRISTOL BS2 8JD

View Document

03/12/863 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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