S MUMMERY & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Change of details for Mrs Karen Lynn Mummery as a person with significant control on 2025-02-25 |
06/05/256 May 2025 | Notification of Shaun Mummery as a person with significant control on 2025-02-25 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Appointment of Mr Frederick Thomas Mummery as a director on 2021-08-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LYNN MUMMERY / 25/02/2020 |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053759760002 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LYNN MUMMERY / 15/02/2012 |
19/04/1219 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MUMMERY / 15/02/2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNN MUMMERY / 15/02/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | Registered office address changed from , 2nd Floor Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE on 2011-10-06 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
03/03/113 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LYNN MUMMERY / 01/02/2011 |
03/03/113 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MUMMERY / 01/02/2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNN MUMMERY / 01/02/2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS |
27/02/0827 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/09/0614 September 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/057 April 2005 | COMPANY NAME CHANGED S MUMMERY & SON LIMITED CERTIFICATE ISSUED ON 07/04/05 |
23/03/0523 March 2005 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
23/03/0523 March 2005 | S366A DISP HOLDING AGM 25/02/05 |
23/03/0523 March 2005 | S252 DISP LAYING ACC 25/02/05 |
23/03/0523 March 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
23/03/0523 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0523 March 2005 | VARYING SHARE RIGHTS AND NAMES |
25/02/0525 February 2005 | 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