Advanced company searchLink opens in new window

MARTELLO PILING LIMITED

Company number 04094068

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)
06 Feb 2020 RP04AP01 Second filing for the appointment of Wim Peter Bart Claesen as a director
02 Dec 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
14 Nov 2019 MR01 Registration of charge 040940680002, created on 7 November 2019
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Dec 2018 TM01 Termination of appointment of James Harrison as a director on 17 December 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 Feb 2018 AP01 Appointment of Mr James Harrison as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Paul Gwynne as a director on 31 January 2018
16 Jan 2018 TM01 Termination of appointment of James Michael Unsworth as a director on 2 January 2018
05 Dec 2017 AD01 Registered office address changed from 4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY England to 76 Powder Mill Lane the Questor Estate Dartford DA1 1JA on 5 December 2017
16 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Craig Macklin as a director on 28 July 2017
07 Aug 2017 AP01 Appointment of Mr Alistair James Macdonald as a director on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Maurice Jean Marcel Bottiau as a director on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Wim Peter Bart Claesen as a director on 28 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2020.
31 Jul 2017 TM01 Termination of appointment of John Hollingsworth as a director on 28 July 2017
31 Jul 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of John Hollingsworth as a secretary on 28 July 2017
17 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 250
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 250