Advanced company searchLink opens in new window

MARTOCK MINIBUSES LIMITED

Company number 09913232

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)
09 Nov 2023 PSC01 Notification of Peter Stone as a person with significant control on 1 July 2023
08 Nov 2023 PSC01 Notification of Benjamin Vickery as a person with significant control on 26 September 2022
08 Nov 2023 PSC07 Cessation of Peter Stone as a person with significant control on 4 May 2018
08 Nov 2023 CH01 Director's details changed for Mr Ben Vickery on 26 September 2022
08 Nov 2023 PSC07 Cessation of Stephen James Vickery as a person with significant control on 30 October 2019
28 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
27 Jun 2023 AD01 Registered office address changed from Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 27 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
19 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
26 Sep 2022 AP01 Appointment of Mr Ben Vickery as a director on 26 September 2022
23 Sep 2022 AA Micro company accounts made up to 30 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 December 2020
24 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 30 December 2019
10 Feb 2020 CH01 Director's details changed for Mr Peter Stone on 1 January 2020
30 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
30 Dec 2019 TM01 Termination of appointment of Stephen James Vickery as a director on 30 October 2019
07 Nov 2019 AA Unaudited abridged accounts made up to 30 December 2018
30 Sep 2019 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ England to Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ on 30 September 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017