Advanced company searchLink opens in new window

MCMANUS WILLIAMS LIMITED

Company number 07242664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
29 Jan 2025 AD01 Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon Avon BS21 7NU to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 29 January 2025
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
25 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
08 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
29 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
24 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
08 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
08 May 2016 CH01 Director's details changed for Mr Eamon David Mcmanus on 1 December 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
11 Dec 2014 TM01 Termination of appointment of Jessica Anne Mcmanus as a director on 10 December 2014
06 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000