- Company Overview for MCMANUS WILLIAMS LIMITED (07242664)
- Filing history for MCMANUS WILLIAMS LIMITED (07242664)
- People for MCMANUS WILLIAMS LIMITED (07242664)
- More for MCMANUS WILLIAMS LIMITED (07242664)
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
|
|
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
|
|
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
|