MARK WILLIAMS MOTORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK STAWARCZYK / 12/03/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK STAWARCZYK / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/05/1631 May 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/04/1530 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/143 June 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1118 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/04/1022 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
22/04/1022 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ELAINE STAWARCZYK / 02/03/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STAWARCZYK / 02/03/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/01/0712 January 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 |
05/05/065 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/04/0316 April 2003 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 1A RIMSDALE CLOSE GATLEY CHEADLE CHESHIRE SK8 4LL |
12/03/0312 March 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/04/022 April 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/04/9926 April 1999 | RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS |
20/04/9820 April 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | NEW SECRETARY APPOINTED |
09/03/989 March 1998 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
09/03/989 March 1998 | SECRETARY RESIGNED |
09/03/989 March 1998 | DIRECTOR RESIGNED |
02/03/982 March 1998 | 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