About

Registered Number: 06319704
Date of Incorporation: 20/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB,

 

Martinhaswell Ltd was registered on 20 July 2007 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Haswell, Martin, Haswell, Martin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASWELL, Martin 20 April 2009 - 1
HASWELL, Martin James 20 July 2007 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 04 May 2018
AD01 - Change of registered office address 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 13 August 2013
MR01 - N/A 21 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
CERTNM - Change of name certificate 02 May 2009
AA - Annual Accounts 28 March 2009
225 - Change of Accounting Reference Date 23 March 2009
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.