MARTIN & RICHARDS LIMITED

04284262
MARTIN & RICHARDS LIMITED MEADOWCROFT LANE RIPPONDEN SOWERBY BRIDGE HX6 4AJ

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 3 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
04 Jul 2022 officers Appointment of director (Mrs Sarah Jane Norton) 2 Buy now
04 Jul 2022 officers Termination of appointment of director (Mircea Daniel Tanase) 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 officers Termination of appointment of director (Anton James Duvall) 1 Buy now
25 Feb 2022 officers Appointment of director (Mr Mircea Daniel Tanase) 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Paul Anthony Eastwood) 1 Buy now
17 Aug 2021 officers Appointment of director (Mr Anton James Duvall) 2 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 officers Appointment of director (Mr Paul Anthony Eastwood) 2 Buy now
13 Oct 2020 officers Termination of appointment of director (Helen Jane Ashton) 1 Buy now
15 Jul 2020 accounts Annual Accounts 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of director (Ben Gujral) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Paul Justin Humphreys) 1 Buy now
07 Aug 2019 accounts Annual Accounts 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 officers Appointment of director (Helen Jane Ashton) 2 Buy now
21 Jan 2019 officers Termination of appointment of director (Stephen Roy Baxter) 1 Buy now
04 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Oct 2018 accounts Annual Accounts 7 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of director (Kevin Burgess) 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 resolution Resolution 13 Buy now
28 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 officers Termination of appointment of secretary (Joanne Karen Burgess) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Stephen Roy Baxter) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Paul Justin Humphreys) 2 Buy now
07 Dec 2017 accounts Annual Accounts 6 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
04 Dec 2014 accounts Annual Accounts 7 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 accounts Annual Accounts 6 Buy now
14 Aug 2013 officers Termination of appointment of director (Lee Powell) 1 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
10 Dec 2010 annual-return Annual Return 3 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
08 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2010 change-of-name Change Of Name Notice 1 Buy now
10 Feb 2010 officers Change of particulars for director (Kevin Burgess) 2 Buy now
10 Feb 2010 officers Change of particulars for secretary (Joanne Karen Burgess) 1 Buy now
10 Feb 2010 officers Change of particulars for director (Lee Powell) 2 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Appointment of secretary (Joanne Karen Burgess) 2 Buy now
27 Oct 2009 officers Appointment of director (Lee Powell) 2 Buy now
27 Oct 2009 officers Appointment of director (Kevin Burgess) 2 Buy now
17 Aug 2009 resolution Resolution 11 Buy now
17 Aug 2009 officers Appointment terminated secretary diane freeman 1 Buy now
17 Aug 2009 officers Appointment terminated director william freeman 1 Buy now
30 Jun 2009 accounts Annual Accounts 8 Buy now
22 Dec 2008 officers Secretary appointed diane elizabeth freeman 2 Buy now
21 Dec 2008 officers Appointment terminated secretary angela austin 2 Buy now
10 Oct 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 8 Buy now
28 Oct 2007 accounts Annual Accounts 8 Buy now
09 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
09 Oct 2007 address Location of register of members 1 Buy now
09 Oct 2007 address Location of debenture register 1 Buy now
09 Oct 2007 officers Director's particulars changed 1 Buy now
01 Nov 2006 accounts Annual Accounts 8 Buy now
19 Sep 2006 annual-return Return made up to 10/09/06; full list of members 6 Buy now
14 Dec 2005 miscellaneous Miscellaneous 1 Buy now
07 Dec 2005 officers New secretary appointed 2 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2005 accounts Annual Accounts 8 Buy now
03 Oct 2005 annual-return Return made up to 10/09/05; full list of members 6 Buy now
14 Oct 2004 accounts Annual Accounts 8 Buy now
07 Sep 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
29 Jan 2004 accounts Annual Accounts 8 Buy now
02 Oct 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
30 Sep 2002 annual-return Return made up to 10/09/02; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 1 Buy now
12 Jul 2002 accounts Accounting reference date shortened from 30/09/02 to 31/03/02 1 Buy now
19 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2002 officers New secretary appointed 1 Buy now
13 Mar 2002 officers New director appointed 1 Buy now
13 Sep 2001 address Registered office changed on 13/09/01 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
13 Sep 2001 capital Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Sep 2001 officers Secretary resigned 1 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
10 Sep 2001 incorporation Incorporation Company 9 Buy now