M.L. WORSDALL & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr Marcus Lorraine Worsdall as a person with significant control on 2024-02-26

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Secretary's details changed for Claire Worsdall on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Marcus Lorraine Worsdall on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Mark Darren Worsdall on 2022-10-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 07/12/20 STATEMENT OF CAPITAL GBP 380

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN WORSDALL / 10/08/2020

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WORSDALL / 10/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LORRAINE WORSDALL / 10/09/2015

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS LORRAINE WORSDALL / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DARREN WORSDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN WORSDALL / 10/09/2015

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LORRAINE WORSDALL / 10/09/2015

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WORSDALL / 10/09/2015

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS LORRAINE WORSDALL / 24/09/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/03/1812 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LORRAINE WORSDALL / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DARREN WORSDALL / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 555 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PB

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 08/03/09

View Document

21/04/0921 April 2009 GBP NC 100/300 09/03/2009

View Document

21/04/0921 April 2009 ALLOT SHARES 09/03/2009

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MARK DARREN WORSDALL

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MARCUS LORRAINE WORSDALL

View Document

22/12/0822 December 2008 SECRETARY APPOINTED CLAIRE WORSDALL

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/08/082 August 2008 COMPANY NAME CHANGED M.L. WORDSALL & SON LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

30/07/0830 July 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