WILLIAMS & SMITHELLS MARINE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

15/07/2515 July 2025 NewChange of details for Mr Jonathan Stubbs as a person with significant control on 2025-07-07

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-11-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Change of details for Mr Mark David Ellyatt as a person with significant control on 2021-03-15

View Document

02/07/212 July 2021 Director's details changed for Mr Jonathan Stubbs on 2021-03-15

View Document

02/07/212 July 2021 Director's details changed for Mr Mark David Ellyatt on 2021-03-15

View Document

02/07/212 July 2021 Change of details for Mr Jonathan Stubbs as a person with significant control on 2021-03-15

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-30 with updates

View Document

30/06/2130 June 2021 Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England to Suite 3 Martins Barn Birdham Road Chichester West Sussex PO20 7BX on 2021-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 DIRECTOR APPOINTED MR RICHARD HUGH STUBBS

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 SHAREHOLDERS CONSENT 25/07/2019

View Document

05/08/195 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 1.3

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STUBBS / 21/05/2019

View Document

21/05/1921 May 2019 CURRSHO FROM 30/04/2020 TO 30/11/2019

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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