MCPARLAND WILLIAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Director's details changed for Mrs Julie Coverdale on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Karen Owen on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Robert James Mcparland on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Anthony George Cummins on 2025-02-11

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

23/07/2423 July 2024 Appointment of Mrs Karen Owen as a director on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

13/11/2313 November 2023 Appointment of Mrs Julie Coverdale as a director on 2023-11-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

21/01/2221 January 2022 Notification of Prosum Limited as a person with significant control on 2021-05-11

View Document

21/01/2221 January 2022 Cessation of Anthony George Cummins as a person with significant control on 2021-04-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

08/10/208 October 2020 CESSATION OF ROBERT JAMES MCPARLAND AS A PSC

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE CUMMINS

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

08/10/208 October 2020 CESSATION OF SUSAN MCPARLAND AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 23/05/2019

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CESSATION OF PROSUM INVESTMENTS LIMITED AS A PSC

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 24/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 28/07/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MCPARLAND / 28/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MCPARLAND

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCPARLAND

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSUM INVESTMENTS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIAMS

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048050200002

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANTHONY GEORGE CUMMINS

View Document

28/07/1528 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 13 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB ENGLAND

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STOREY WILLIAMS / 01/07/2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 01/07/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL LIVERPOOL L31 2HB

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS

View Document

02/06/112 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/09/107 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

19/06/0319 June 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