MURRAY'S(DEPENDABLE)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR STEPHEN HOWARD FINK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY MURRAY FINK

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MURRAY FINK

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET FINK

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM EDWARDS VEEDER BRUNSWICK SQUARE, UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE JULIA FINK / 03/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY FINK / 26/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE JULIA FINK / 26/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON FINK / 26/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FINK / 26/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: C/O KIDSONS IMPEY DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 5242ERN WOOLF ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 M3 2WJ

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 S369(4) SHT NOTICE MEET 23/07/92

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 11/03/91

View Document

19/03/9119 March 1991 £ NC 2000/10000 11/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 31 KING STREET WEST MANCHESTER M3 2PF

View Document

03/04/863 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

10/12/5710 December 1957 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