MARTLESHAM HEATH SQUASH CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr William David Coe on 2024-03-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Satisfaction of charge 7 in full

View Document

06/02/246 February 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Amended accounts for a small company made up to 2021-02-28

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

16/05/1816 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 25000

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

17/05/1617 May 2016 PREVSHO FROM 30/04/2016 TO 28/02/2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 22/11/2012

View Document

10/12/1410 December 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

16/05/1316 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 REDUCE ISSUED CAPITAL 20/07/2012

View Document

05/09/125 September 2012 SOLVENCY STATEMENT DATED 20/07/12

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 01/12/2011

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 24/04/2010

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR DAVID JOHN TAYLOR

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR WILLIAM DAVID COE

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVEY / 01/04/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: GLOSTER ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 7RJ

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 AUDITOR'S RESIGNATION

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 £ NC 200000/300000 04/08/93

View Document

27/08/9327 August 1993 NC INC ALREADY ADJUSTED 04/08/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 £ NC 180000/200000 14/07

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 £ NC 60000/180000 10/01

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8828 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

27/09/7627 September 1976 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