THE MAILING ROOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Full accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of Ged Taylor as a director on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR MARK SMITH

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

24/12/1924 December 2019 ALTER ARTICLES 16/12/2019

View Document

24/12/1924 December 2019 ARTICLES OF ASSOCIATION

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037133950004

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037133950002

View Document

12/11/1912 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037133950003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 21/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES DAVIDSON / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR IAN CHARLES DAVIDSON

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 09/02/16 FOR FORM AR01

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 ADOPT ARTICLES 30/07/2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED GED TAYLOR

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CROLY

View Document

01/08/141 August 2014 COMPANY NAME CHANGED F.P. MAILING (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037133950003

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037133950002

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1221 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 SECTION 175 18/03/2010

View Document

22/09/1022 September 2010 SECTION 175 19/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BEVAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BEVAN / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 2ND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 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