About

Registered Number: 04600853
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Yard Bunny Lane, Sherfield English, Romsey, SO51 6FT,

 

Martin Walter Ltd was registered on 26 November 2002 and are based in Romsey, it has a status of "Active". Street, Michael George is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STREET, Michael George 28 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
AD01 - Change of registered office address 18 November 2019
PSC07 - N/A 15 August 2019
PSC02 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 May 2017
RP04CS01 - N/A 01 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 May 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 02 July 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.