MARTIN DAY CARPENTRY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

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

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Director's details changed for Mr Martin Stephen Day on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Mrs Karen Day as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Change of details for Mr Martin Stephen Day as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Director's details changed for Mrs Karen Day on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN DAY / 21/12/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN DAY / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAY / 21/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

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