P R MARRIOTT DRILLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

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

19/02/2519 February 2025 Satisfaction of charge 025924870011 in full

View Document

17/01/2517 January 2025 Appointment of Mr Richard Paul Marriott as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Andrew John Beswick as a director on 2024-12-31

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr David Lawrence Magor as a director on 2023-05-01

View Document

16/05/2316 May 2023 Registration of charge 025924870015, created on 2023-05-16

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Mr Michael Kevin Dillon as a director on 2022-12-02

View Document

29/11/2229 November 2022 Termination of appointment of David Ivor Jones as a secretary on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr David Ivor Jones as a director on 2022-11-29

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Registration of charge 025924870012, created on 2021-10-04

View Document

07/10/217 October 2021 Registration of charge 025924870011, created on 2021-10-06

View Document

05/10/215 October 2021 Satisfaction of charge 1 in part

View Document

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

View Accounts

04/12/204 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025924870008

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025924870007

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOBDAY

View Document

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

View Accounts

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR DAVID IVOR JONES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/10/1717 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BESWICK / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOBDAY / 11/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA PROCTOR

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR JONATHAN WILLIAM HOBDAY

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA PROCTOR

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA PROCTOR / 01/07/2016

View Document

07/04/167 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SPRINWATER HOUSE OLD PIT LANE PILSLEY ROAD DANESMOOR CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9BQ

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

07/04/167 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/04/167 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS KATRINA PROCTOR

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY LEE THOMSON

View Document

29/04/1429 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

29/04/1429 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MRS KATRINA PROCTOR

View Document

02/04/142 April 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR LEE THOMSON

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY WENDY HOBDAY

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOBDAY

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BESWICK / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM HOBDAY / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY RUTH HOBDAY / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOBDAY / 25/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRIOTT

View Document

23/11/0923 November 2009 Annual return made up to 18 March 2009 with full list of shareholders

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED ANDREW JOHN BESWICK

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DENIS DOYLE

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 £ NC 1000/500000 23/02

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

07/06/947 June 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 EXEMPTION FROM APPOINTING AUDITORS 28/01/94

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/02/933 February 1993 EXEMPTION FROM APPOINTING AUDITORS 10/04/92

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED P.R. MARRIOTT GEOTECHNICAL LIMIT ED CERTIFICATE ISSUED ON 26/01/93

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 SECRETARY RESIGNED

View Document

18/03/9118 March 1991 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