MARTINEAU SECRETARIES LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type dormant. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Officers. Termination date: 2021-09-30. Officer name: Richard Wrigley. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Officers. Termination date: 2021-04-21. Officer name: Adam Thomas Mcgiveron. 2021-04-21 View Report
Accounts. Accounts type dormant. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type dormant. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-07-02 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Ben Harber. 2019-06-21 View Report
Officers. Termination date: 2018-09-20. Officer name: Emma Jane Shipp. 2019-06-21 View Report
Accounts. Accounts type dormant. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Officers. Officer name: Mr Richard Wrigley. Change date: 2018-05-03. 2018-05-09 View Report
Accounts. Accounts type dormant. 2018-01-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Shakespeare Martineau Llp. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Accounts. Accounts type dormant. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Officer name: Mr Adam Thomas Mcgiveron. Appointment date: 2016-01-20. 2016-01-20 View Report
Officers. Appointment date: 2016-01-20. Officer name: Ms Emma Jane Shipp. 2016-01-20 View Report
Accounts. Accounts type dormant. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Officers. Termination date: 2015-03-25. Officer name: David Farquhar Allison. 2015-05-11 View Report
Officers. Termination date: 2015-03-25. Officer name: David Farquhar Allison. 2015-05-11 View Report
Accounts. Accounts type dormant. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Officers. Officer name: Andrew Stilton. 2014-05-22 View Report
Accounts. Accounts type dormant. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type dormant. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type dormant. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Officers. Officer name: Ian Baker. 2011-07-11 View Report
Accounts. Accounts type dormant. 2011-01-13 View Report
Address. Change sail address company. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Officer name: Roger Blears. 2010-04-23 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type dormant. 2008-12-03 View Report
Annual return. Legacy. 2008-07-09 View Report
Change of name. Description: Company name changed martineau johnson secretaries LIMITED\certificate issued on 08/07/08. 2008-07-05 View Report
Accounts. Accounts type total exemption full. 2007-12-27 View Report
Annual return. Legacy. 2007-07-15 View Report
Accounts. Accounts type total exemption small. 2007-01-06 View Report