MARTINI VEHICLE RECOVERY LIMITED

1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, England
StatusACTIVE
Company No.04899141
CategoryPrivate Limited Company
Incorporated15 Sep 2003
Age20 years, 8 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Paul Brian Keeley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/05

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIZIA LTD

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)

MABCO UK LTD

REDDISH SERVICE STATION,REDDISH,SK5 7AE

Number:05150065
Status:ACTIVE
Category:Private Limited Company

PAUL GEAL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source