MARK WEBSTER & CO - LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066537610001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/07/1223 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
26/07/1126 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN WEBSTER / 22/07/2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WEBSTER / 22/07/2011 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/07/1023 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/04/0928 April 2009 | COMPANY NAME CHANGED ALEXANDER SCOTT LETTINGS (ATHERSTONE) LIMITED CERTIFICATE ISSUED ON 29/04/09 |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 3A MARKET STREET ATHERSTONE WARWICKSHIRE CV9 1ET |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/08/0814 August 2008 | DIRECTOR AND SECRETARY APPOINTED MARK JOHN WEBSTER |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 28 LICHFIELD STREET TAMWORTH STAFFS B79 7QE |
14/08/0814 August 2008 | CURRSHO FROM 31/07/2009 TO 31/12/2008 |
14/08/0814 August 2008 | GBP NC 100/1000 24/07/2008 |
14/08/0814 August 2008 | NC INC ALREADY ADJUSTED 24/07/08 |
24/07/0824 July 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
24/07/0824 July 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
23/07/0823 July 2008 | 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