MARTIN HUBBARD & ASSOCIATES LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUBBARD / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUBBARD / 29/07/2016

View Document

28/07/1628 July 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

22/12/1522 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1523 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/12/139 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUBBARD / 20/11/2011

View Document

23/05/1123 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER HUBBARD

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUBBARD / 20/11/2009

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/09/0830 September 2008 APPLICATION FOR STRIKING-OFF

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

20/11/9820 November 1998 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