M W ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
17/06/2517 June 2025 | Unaudited abridged accounts made up to 2024-03-29 |
17/03/2517 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
21/03/2421 March 2024 | Change of details for Alliance Accountants Limited as a person with significant control on 2024-03-21 |
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 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-17 with updates |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
12/12/2212 December 2022 | Notification of Alliance Accountants Limited as a person with significant control on 2022-12-01 |
12/12/2212 December 2022 | Cessation of Matthew Grant Gray as a person with significant control on 2022-12-01 |
12/12/2212 December 2022 | Termination of appointment of Matthew Grant Gray as a director on 2022-12-01 |
12/12/2212 December 2022 | Termination of appointment of Sara Burton as a secretary on 2022-12-01 |
12/12/2212 December 2022 | Appointment of Mr Ronan Jeremy Mckeown as a director on 2022-12-01 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | PREVEXT FROM 31/05/2017 TO 30/06/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/07/1616 July 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 23/12/2015 |
09/07/159 July 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
27/05/1127 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 31/03/2011 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRANT GRAY / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | SECRETARY RESIGNED |
27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: IMPERIAL HOUSE, LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ |
26/04/0426 April 2004 | 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