MARTIN MONE TRANSPORT LTD

Company Documents

DateDescription
23/03/2523 March 2025 Appointment of Ms Heidi Louise as a director on 2025-03-01

View Document

23/03/2523 March 2025 Termination of appointment of Louis Wilkinson as a director on 2025-03-01

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

23/03/2523 March 2025 Director's details changed for Ms Heidi Louise on 2025-03-01

View Document

23/03/2523 March 2025 Notification of Heidi Louise as a person with significant control on 2025-03-01

View Document

23/03/2523 March 2025 Cessation of Louis Wilkinson as a person with significant control on 2025-03-01

View Document

23/03/2523 March 2025 Change of details for Ms Heidi Louise as a person with significant control on 2025-03-01

View Document

04/12/244 December 2024 Registered office address changed from 12 Rayleigh Road Hutton Brentwood CM13 1BN England to Lower Park Farm Lodge Lane Romford RM5 2HX on 2024-12-04

View Document

04/12/244 December 2024 Certificate of change of name

View Document

27/08/2427 August 2024 Certificate of change of name

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-08-31

View Document

19/06/2419 June 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

26/03/2426 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Registered office address changed from 3 Hedgemans Way Dagenham RM9 6DB England to 12 Rayleigh Road Hutton Brentwood CM13 1BN on 2024-03-11

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Certificate of change of name

View Document

07/08/237 August 2023 Registered office address changed from 27 Birnam Road Birnam Road London N4 3LJ England to 3 Hedgemans Way Dagenham RM9 6DB on 2023-08-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

12/01/2312 January 2023 Cessation of Thomas Carroll as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Louis Wilkinson as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Louis Wilkinson as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Thomas Carroll as a director on 2023-01-12

View Document

10/01/2310 January 2023 Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB England to 27 Birnam Road Birnam Road London N4 3LJ on 2023-01-10

View Document

13/12/2213 December 2022 Termination of appointment of Paul Whitehead as a director on 2022-11-01

View Document

13/12/2213 December 2022 Notification of Thomas Carroll as a person with significant control on 2022-11-01

View Document

13/12/2213 December 2022 Termination of appointment of Brett Richard Smith as a director on 2022-11-01

View Document

13/12/2213 December 2022 Appointment of Mr Thomas Carroll as a director on 2022-11-01

View Document

13/12/2213 December 2022 Cessation of Paul Whitehead as a person with significant control on 2022-11-01

View Document

13/12/2213 December 2022 Cessation of Brett Richard Smith as a person with significant control on 2022-11-01

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

07/12/227 December 2022 Certificate of change of name

View Document

06/10/226 October 2022 Certificate of change of name

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Notification of Brett Smith as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Paul Whitehead as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Cessation of Kian Gill as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Brett Richard Smith as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Paul Whitehead as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Kian Gill as a director on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from 27 Birnam Road London N4 3LJ England to 18 st. Thomas Road Brentwood CM14 4DB on 2022-10-05

View Document

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

View Accounts

26/01/2226 January 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Registered office address changed from 2 Brambledene Close Woking GU21 3HE England to 27 Birnam Road London N4 3LJ on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Kian Gill as a director on 2021-10-02

View Document

25/01/2225 January 2022 Notification of Kian Gill as a person with significant control on 2021-10-02

View Document

25/01/2225 January 2022 Cessation of Mulder Clayton as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Mulder Clayton as a director on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-10-02 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Brian Lancaster as a director on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from 42 Church Street Shildon DL4 1DY England to 2 Brambledene Close Woking GU21 3HE on 2022-01-19

View Document

19/01/2219 January 2022 Notification of Mulder Clayton as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Mulder Clayton as a director on 2022-01-19

View Document

19/01/2219 January 2022 Cessation of Brian Lancaster as a person with significant control on 2022-01-19

View Document

09/08/219 August 2021 Incorporation

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