WING OF ST MAWES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-30 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Director's details changed for Jack Charles Clifford-Wing on 2023-06-01 |
01/06/231 June 2023 | Appointment of Jack Charles Clifford-Wing as a director on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with updates |
02/05/232 May 2023 | Notification of Cortez Holdings Limited as a person with significant control on 2022-08-02 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with updates |
02/03/222 March 2022 | Change of details for Mrs Karen Clifford Wing as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Mrs Karen Clifford Wing on 2022-03-01 |
01/03/221 March 2022 | Secretary's details changed for Robert David Clifford Wing on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Robert David Clifford Wing on 2022-03-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CLIFFORD WING / 30/04/2010 |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLIFFORD WING / 30/04/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: WINTER RULE VICTORIA PARADE BUILDINGS NEWQUAY CORNWALL TR7 1BG |
09/05/079 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/08/0630 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0615 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
04/05/044 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
04/11/014 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
08/04/998 April 1999 | REGISTERED OFFICE CHANGED ON 08/04/99 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA |
30/01/9930 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/9810 May 1998 | SECRETARY RESIGNED |
05/05/985 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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