MURWELL CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
09/04/249 April 2024 | Micro company accounts made up to 2023-10-31 |
15/03/2415 March 2024 | Change of details for Mr Mark Peter Tidswell as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Registered office address changed from 587 Bradford Road Bradford West Yorkshire BD12 7EJ to 3 Millfield End Pateley Bridge Harrogate North Yorkshire HG3 5BB on 2024-03-15 |
15/03/2415 March 2024 | Director's details changed for Mr Mark Peter Tidswell on 2024-03-15 |
15/03/2415 March 2024 | Secretary's details changed for Lindsey Tidswell on 2024-03-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Cessation of Anne Frances Tidswell as a person with significant control on 2021-10-08 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with updates |
22/10/2122 October 2021 | Change of details for Mr Mark Peter Tidswell as a person with significant control on 2021-10-08 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FRANCES TIDSWELL |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK PETER TIDSWELL / 01/10/2020 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
16/08/1716 August 2017 | 11/08/17 STATEMENT OF CAPITAL GBP 100 |
10/08/1710 August 2017 | DIRECTOR APPOINTED MRS ANNE FRANCES TIDSWELL |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
06/11/156 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY TIDSWELL / 20/08/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIDSWELL / 20/08/2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 20 NEW ROW WYKE BRADFORD WEST YORKSHIRE BD12 9BH |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIDSWELL / 08/10/2009 |
03/11/093 November 2009 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
17/04/0917 April 2009 | SECRETARY'S CHANGE OF PARTICULARS LINDSEY TIDSWELL LOGGED FORM |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY MURPHY / 24/08/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | SECRETARY'S PARTICULARS CHANGED |
06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/12/066 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 373 WHITEHALL ROAD WYKE BRADFORD WEST YORKSHIRE BD12 9DB |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
08/10/038 October 2003 | 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