M.A. WITCOMBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

23/01/2423 January 2024 Notification of Tr180 Holdings Limited as a person with significant control on 2023-04-28

View Document

23/01/2423 January 2024 Cessation of Ma Witcombe Holdings Limited as a person with significant control on 2023-04-28

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Martin Tribe on 2023-01-22

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA WITCOMBE HOLDINGS LIMITED

View Document

23/01/2023 January 2020 CESSATION OF MARTIN TRIBE AS A PSC

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SEVIOUR

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TRIBE / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM PORTLAND HOUSE 149 HIGH STREET HONITON DEVON EX14 1LJ

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JAMES SEVIOUR

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TRIBE

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS KAREN BOOTS

View Document

25/09/1825 September 2018 CESSATION OF MARK ANTHONY WITCOMBE AS A PSC

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062293540001

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY SARAH WITCOMBE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WICOMBE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WITCOMBE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MARTIN TRIBE

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 ADOPT ARTICLES 13/11/2013

View Document

27/11/1327 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1327 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 112

View Document

05/06/135 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WICOMBE / 24/04/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITCOMBE / 20/01/2009

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WITCOMBE / 24/04/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED SARAH WICOMBE

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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