MARK WILLIAMS EXPRESS FREIGHT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

25/11/2125 November 2021 All of the property or undertaking has been released from charge 1

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

17/10/1817 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/12/1314 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA WILLIAMS

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 CORPORATE SECRETARY APPOINTED FILEMARK LIMITED

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 13/12/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 37 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 £ NC 1000/25000 21/12/

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED MARK WILLIAM EXPRESS FREIGHT SER VICES LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

13/12/9913 December 1999 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