M.R. CAWTHRAY & SON LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-01 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Appointment of Martin Raymond Cawthray as a director on 2002-06-05 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND CAWTHRAY / 04/06/2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RAYMOND CAWTHRAY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM HILLSIDE AXTON HOLYWELL FLINTSHIRE CH8 7PJ |
15/06/1615 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/08/1116 August 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND CAWTHRAY / 05/06/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/10/071 October 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/03/049 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | 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