M W CARROLL & SONS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Mrs Wendy Harrington Carroll as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Wendy Harrington'carroll on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to 24a Aldermans Hill Palmers Green London N13 4PN on 2025-02-11

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 51 HIGH ROAD BROXBOURNE EN10 7HX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

23/12/1823 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HARRINGTON CARROLL

View Document

21/12/1821 December 2018 CESSATION OF MARK JOSEPH CARROLL AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CARROLL

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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