Martin & Richards Ltd was registered on 10 September 2001 and are based in Sowerby Bridge.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, William | 10 September 2001 | 31 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Joanne Karen | 31 July 2009 | 13 December 2017 | 1 |
FREEMAN, Diane Elizabeth | 28 October 2008 | 31 July 2009 | 1 |
FREEMAN, Elaine | 10 September 2001 | 24 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 11 June 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA01 - Change of accounting reference date | 04 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 11 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
AD01 - Change of registered office address | 11 May 2018 | |
RESOLUTIONS - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 28 December 2017 | |
AD01 - Change of registered office address | 21 December 2017 | |
TM02 - Termination of appointment of secretary | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AA - Annual Accounts | 07 December 2017 | |
MR04 - N/A | 26 September 2017 | |
MR04 - N/A | 26 September 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AA - Annual Accounts | 11 November 2013 | |
TM01 - Termination of appointment of director | 14 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
CERTNM - Change of name certificate | 08 April 2010 | |
CONNOT - N/A | 08 April 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AR01 - Annual Return | 19 November 2009 | |
AP03 - Appointment of secretary | 27 October 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
RESOLUTIONS - N/A | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 December 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 09 October 2007 | |
353 - Register of members | 09 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 19 September 2006 | |
MISC - Miscellaneous document | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 02 October 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 01 August 2002 | |
225 - Change of Accounting Reference Date | 12 July 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 10 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 November 2005 | Fully Satisfied |
N/A |
Debenture | 17 April 2002 | Fully Satisfied |
N/A |