M WILLIAMSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
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 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/06/169 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/05/1513 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/06/1318 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMSON / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAMSON / 30/05/2012 |
30/05/1230 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
12/05/1112 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/05/1010 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/06/0918 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/06/0911 June 2009 | COMPANY NAME CHANGED BONZA FAMILY LIMITED CERTIFICATE ISSUED ON 12/06/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
26/01/0926 January 2009 | SECRETARY APPOINTED KAREN WILLIAMSON |
26/01/0926 January 2009 | DIRECTOR APPOINTED MALCOLM WILLIAMSON |
22/12/0822 December 2008 | APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED |
22/12/0822 December 2008 | APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 17 MILTON GARDENS LIVERSEDGE WEST YORKSHIRE WF15 7BE |
22/12/0822 December 2008 | CURRSHO FROM 31/05/2009 TO 31/01/2009 |
10/05/0810 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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