MUDWAY WORKMAN MARQUEE CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-18 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
13/06/2413 June 2024 | Director's details changed for Mr Paul Douglas Edwin Workman on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mr Paul Douglas Edwin Workman as a person with significant control on 2024-06-13 |
21/04/2421 April 2024 | Memorandum and Articles of Association |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
20/04/2420 April 2024 | Change of share class name or designation |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM MUDWAY / 16/06/2020 |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS EDWIN WORKMAN / 01/06/2019 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS EDWIN WORKMAN / 01/06/2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O DAVIES MAYERS BARNETT LLP PILLAR HOUSE 113/115 BATH ROAD, CHELTENHAM GLOUCESTERSHIRE GL53 7LS |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | ADOPT ARTICLES 23/03/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM MUDWAY / 14/04/2005 |
03/07/153 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MUDWAY / 18/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MUDWAY / 18/06/2010 |
21/06/1021 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WORKMAN / 18/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM MUDWAY / 18/06/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/08/071 August 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/037 July 2003 | COMPANY NAME CHANGED MIDWAY WORKMAN MARQUEE'S LIMITED CERTIFICATE ISSUED ON 06/07/03 |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MUDWAY WORKMAN MARQUEE CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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