M & R COLDROOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to The Site 24 Chosen View Road Cheltenham GL51 9LT on 2025-03-21 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with updates |
17/01/2517 January 2025 | Change of details for Mr Russell Grant Williams as a person with significant control on 2025-01-17 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
29/12/2329 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 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
20/02/2320 February 2023 | Change of details for Mr Russell Grant Williams as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr Russell Williams on 2023-02-20 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
07/12/197 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
05/11/175 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 BRUNSWICK SQUARE GLOUCESTER GLOS GL1 1UG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
05/12/165 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 |
23/03/1623 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
01/12/141 December 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 |
09/03/149 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/12/138 December 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 |
21/03/1321 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAMS / 08/02/2012 |
21/02/1221 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAMS / 08/02/2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 08/02/2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAMS / 08/02/2010 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 08/02/2010 |
25/03/1025 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
03/03/073 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/073 March 2007 | DIRECTOR RESIGNED |
03/03/073 March 2007 | SECRETARY RESIGNED |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | 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