MARK K. WILLIAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
10/06/2510 June 2025 | Director's details changed for Mr Mark Williams on 2025-06-10 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-11-30 |
11/02/2511 February 2025 | Change of details for Mr Mark Williams as a person with significant control on 2025-02-03 |
11/02/2511 February 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-11 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-29 with updates |
09/07/249 July 2024 | Memorandum and Articles of Association |
09/07/249 July 2024 | Particulars of variation of rights attached to shares |
09/07/249 July 2024 | Change of share class name or designation |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-11-30 |
04/03/244 March 2024 | Previous accounting period extended from 2023-09-30 to 2023-11-30 |
19/12/2319 December 2023 | Registered office address changed from Cleggs Solicitors Apex Court Ruddington Lane Wilford Nottingham NG11 7DD to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mr Mark Williams as a person with significant control on 2023-12-18 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-29 with updates |
07/09/237 September 2023 | Change of details for Mr Mark Williams as a person with significant control on 2023-03-01 |
07/09/237 September 2023 | Cessation of Benedict Mark Williams as a person with significant control on 2023-03-01 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/03/2122 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 20/09/2019 |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT MARK WILLIAMS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020 |
11/05/2011 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / FAY WILLIAMS / 11/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
02/04/192 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | 04/05/18 STATEMENT OF CAPITAL GBP 100 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/09/152 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/09/144 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/09/124 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/09/111 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 29/08/2010 |
07/09/107 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/09/0818 September 2008 | CURREXT FROM 31/08/2008 TO 30/09/2008 |
02/09/082 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/084 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
17/09/0717 September 2007 | NEW SECRETARY APPOINTED |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS NOTTINGHAM NOTTS NG11 6JS |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
29/08/0729 August 2007 | 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