AND WORDS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/04/251 April 2025 Director's details changed for Ms Nyree Ann Hughes on 2025-03-20

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/07/2413 July 2024 Registered office address changed from 93 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LG England to 1 Warrington Terrace Manchester Road Marsden Huddersfield HD7 6DR on 2024-07-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/08/198 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 CESSATION OF NYREE ANN HUGHES AS A PSC

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED MARGIE AND ME LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

06/08/176 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYREE ANN HUGHES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MS NYREE ANN HUGHES / 30/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company