MARTINDALE WINDOWS AND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Change of details for Mr Geoff Tarry as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mr Russell Tarry as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Cessation of Alison Tarry as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Cessation of Laura Tarry as a person with significant control on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
23/02/2223 February 2022 | Particulars of variation of rights attached to shares |
23/02/2223 February 2022 | Change of share class name or designation |
05/01/225 January 2022 | Micro company accounts made up to 2021-05-31 |
19/11/2119 November 2021 | Director's details changed for Mr Russell Gordon Richard Tarry on 2021-11-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076253780002 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076253780001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 01/02/2019 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR GEOFFREY JOHN TARRY |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6QA ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TARRY |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 12/10/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTINDALE WINDOWS AND DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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