Advanced company searchLink opens in new window

MARTYN PRICE FINANCE LIMITED

Company number 03276677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Aug 2016 AD01 Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ to Riverside Business Centre Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 4 August 2016
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500,002
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Feb 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500,002
05 Nov 2014 TM01 Termination of appointment of Timothy Nicholas Siviter as a director on 5 November 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500,002
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
11 Mar 2013 AP01 Appointment of Mr Jonathan David Robin Westwood as a director
11 Mar 2013 TM01 Termination of appointment of Robert Faulkner as a director
11 Mar 2013 AP01 Appointment of Mr Timothy Nicholas Siviter as a director
11 Mar 2013 TM02 Termination of appointment of Robert Faulkner as a secretary
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off