MAIL WORKSHOP LTD.

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/11/2219 November 2022 Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England to Network House Third Avenue Marlow SL7 1EY on 2022-11-19

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MARJORAM

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR JOHN EVANS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARJORAM

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT A LITTLE TENNIS STREET SOUTH COLWICK NOTTINGHAM NG2 4EU

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR NICHOLAS MARK WELLS

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHISTL UK LIMITED

View Document

11/06/1811 June 2018 CESSATION OF MARK DAVID ROSENBERG AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROSENBERG

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS

View Document

01/06/181 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 95

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CROUCH

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN MARJORAM

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR STEPHEN JOHN MARJORAM

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY HAYLEY CROUCH

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY CHRISTINE CROUCH / 19/07/2016

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 18/02/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ROSENBERG / 15/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 15/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY CHRISTINE CROUCH / 16/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CROUCH / 15/01/2012

View Document

21/11/1121 November 2011 ADOPT ARTICLES 31/10/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ROSENBERG / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RILEY / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CROUCH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CROUCH / 11/01/2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RILEY / 19/03/2005

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: UNIT 31 CRIFTIN ENTERPRISE CENTRE OXTON ROAD EPPERSTONE NOTTINGHAMSHIRE NG14 6AT

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 102 MAIN STREET LAMBLEY NOTTINGHAMSHIRE N64 4PP

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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