W R MUNRO & CO LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/207 May 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA EVELYN MUNRO

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

17/08/1717 August 2017 CESSATION OF WALTER ROBERT MUNRO AS A PSC

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER MUNRO

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS BARBARA EVELYN MUNRO

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM MUNRO

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR LIAM ROBERT JOHN MUNRO

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR IAN ROBERT MUNRO

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROBERT MUNRO / 21/08/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/03/0030 March 2000 £ NC 1000/100000 31/08

View Document

30/03/0030 March 2000 NC INC ALREADY ADJUSTED 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 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