About

Registered Number: 06815241
Date of Incorporation: 10/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Firth Buildings, 99 - 101 Leeds Road, Dewsbury, West Yorkshire, WF12 7BU

 

Established in 2009, Martin Walsh Residential Ltd has its registered office in Dewsbury. We do not know the number of employees at this organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, James Warren 10 February 2009 29 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 06 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
225 - Change of Accounting Reference Date 26 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.