M & A WINDOW CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2024-12-22 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
03/02/233 February 2023 | Register inspection address has been changed from 38 Greenhill Lane Wheaton Aston Stafford South Staffordshire ST19 9PL England to 56 Barn Common Woodseaves Stafford ST20 0LP |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
15/09/1915 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/01/1624 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ILSLEY / 01/01/2015 |
04/02/154 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ILSLEY / 01/01/2015 |
04/02/154 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/01/141 January 2014 | REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 38 WOODCOCK GARDENS FEATHERSTONE NR WOLVERHAMPTON WEST MIDLANDS WV10 7TQ |
01/01/141 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/12/0930 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
30/12/0930 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/12/0930 December 2009 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ILSLEY / 02/10/2009 |
06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ILSLEY / 08/10/2007 |
06/04/096 April 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ILSLEY / 08/10/2007 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/12/0727 December 2007 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 86, CORONATION ROAD WOLVERHAMPTON WEST MIDLANDS WV10 0QH |
20/04/0720 April 2007 | SECRETARY'S PARTICULARS CHANGED |
21/01/0721 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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