J.W.MUNNINGS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

03/10/253 October 2025 NewDirector's details changed for Mr Michael Patrick Munnings on 2024-12-16

View Document

03/10/253 October 2025 NewDirector's details changed for Mr Michael Patrick Munnings on 2024-12-16

View Document

03/10/253 October 2025 NewChange of details for Mr Michael Patrick Munnings as a person with significant control on 2024-12-16

View Document

03/10/253 October 2025 NewChange of details for Mr Michael Patrick Munnings as a person with significant control on 2024-12-16

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Change of details for Mr Roy John Munnings as a person with significant control on 2023-09-20

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/09/2329 September 2023 Change of details for Mr Anthony Jack Munnings as a person with significant control on 2023-09-20

View Document

29/09/2329 September 2023 Change of details for Mr Michael Patrick Munnings as a person with significant control on 2023-09-20

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Satisfaction of charge 008349410005 in full

View Document

08/12/228 December 2022 Satisfaction of charge 008349410006 in full

View Document

08/12/228 December 2022 Satisfaction of charge 008349410004 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 008349410004

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008349410006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008349410004

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008349410005

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MUNNINGS

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JACK MUNNINGS / 01/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACK MUNNINGS / 01/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 6 BISHOPS WALK LOWESTOFT SUFFOLK NR32 4JN

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR ANTHONY JACK MUNNINGS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR MICHAEL PATRICK MUNNINGS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ANTHONY JACK MUNNINGS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ROY JOHN MUNNINGS

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY JACK MUNNINGS

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACK MUNNINGS

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: "THE SHIRES",PRIORY ROAD ST.OLAVES GREAT YARMOUTH NORFOLK NR31 9HQ

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/928 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 20/09/89; NO CHANGE OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 22/08/88; NO CHANGE OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: THE SHIRES WOODLANDS ESTATE CORTON LONG LANE LOWESTOFT SUFFOLK

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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