M & R WILLIAMS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
06/02/226 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 26-27 LOWER WOODCOCK STREET CASTLE CARY SOMERSET BA7 7BH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS |
10/04/1910 April 2019 | CESSATION OF MARTIN WILLIAMS AS A PSC |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
14/01/1714 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/04/1410 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
12/01/1412 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 128 PRESTON ROAD YEOVIL SOMERSET BA20 2EE |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
25/03/1125 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/09/1017 September 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
24/03/1024 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WILLIAMS / 01/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 01/01/2010 |
20/04/0920 April 2009 | DIRECTOR APPOINTED REBECCA WILLIAMS |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
20/04/0920 April 2009 | DIRECTOR APPOINTED MARTIN WILLIAMS |
15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
15/04/0915 April 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
18/03/0918 March 2009 | 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