M WILLIAMSON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from Hedwig Cottage Chapel Road Pott Row King's Lynn Norfolk PE32 1BS to Unit 5E Derby Field Farm Leziate Drove Pott Row King's Lynn PE32 1DE on 2025-03-19

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMSON / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAMSON / 30/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM ROBINS COTTAGE ST. ANDREWS LANE CONGHAM KING'S LYNN NORFOLK PE32 1DU

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED BONZA FAMILY LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 SECRETARY APPOINTED KAREN WILLIAMSON

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MALCOLM WILLIAMSON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 17 MILTON GARDENS LIVERSEDGE WEST YORKSHIRE WF15 7BE

View Document

22/12/0822 December 2008 CURRSHO FROM 31/05/2009 TO 31/01/2009

View Document

10/05/0810 May 2008 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