M W ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-03-29

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for Alliance Accountants Limited as a person with significant control on 2024-03-21

View Document

12/03/2412 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-12

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham GL50 3QA on 2022-12-12

View Document

12/12/2212 December 2022 Notification of Alliance Accountants Limited as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Cessation of Matthew Grant Gray as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Matthew Grant Gray as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Sara Burton as a secretary on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Ronan Jeremy Mckeown as a director on 2022-12-01

View Document

15/11/2215 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

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAY

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/07/1616 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 23/12/2015

View Document

09/07/159 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM UNIT 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

27/05/1127 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 31/03/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: IMPERIAL HOUSE, LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information