MARTINI VEHICLE RECOVERY LIMITED
Status | ACTIVE |
Company No. | 04899141 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MARTINI VEHICLE RECOVERY LIMITED is an active private limited company with number 04899141. It was incorporated 20 years, 8 months, 19 days ago, on 15 September 2003. The company address is 1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, England.
Company Fillings
Change account reference date company current shortened
Date: 25 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Brian Keeley
Termination date: 2020-05-10
Documents
Termination director company
Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew George Jolliffe
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-04
Psc name: Mrs Lucy Thelma Jolliffe
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew George Jolliffe
Change date: 2019-07-04
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-04
Psc name: Mr Andrew George Jolliffe
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
New address: 1623 Warwick Road Knowle Solihull B93 9LF
Change date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Paul Brian Keeley
Change date: 2018-09-26
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mrs Lucy Thelma Jolliffe
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Paul Brian Keeley
Appointment date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Old address: The Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR
Change date: 2017-10-20
New address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Lucy Thelma Jolliffe
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew George Jolliffe
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew George Jolliffe
Change date: 2017-10-18
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Change account reference date company previous extended
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Michael Paul Brian Keeley
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Thelma Jolliffe
Termination date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 30 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Lucy Thelma Jolliffe
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Paul Brian Keeley
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts amended with made up date
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from the exchange, haslucks green road,, shirley solihull west midlands B90 2EL
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Legacy
Date: 17 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/05
Documents
Resolution
Date: 17 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Accounts with accounts type dormant
Date: 15 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 SUMMERLAY CLOSE,TADWORTH,KT20 6HE
Number: | 08949424 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CHINA BUSINESS ASSOCIATION
FLAT 45 NO 17,LONDON,SE10 0GP
Number: | 10562200 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
REDDISH SERVICE STATION,REDDISH,SK5 7AE
Number: | 05150065 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BELLA VIEW GARDENS,GLASTONBURY,BA6 9HQ
Number: | 06265002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL CORPORATE DIRECTOR LIMITED
SHELL CENTRE,LONDON,SE1 7NA
Number: | 03838877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNO SCANDINAVIAN DESIGN LIMITED
12 ASHLEY ROAD,BOURNEMOUTH,BH1 4LQ
Number: | 05801888 |
Status: | ACTIVE |
Category: | Private Limited Company |