Advanced company searchLink opens in new window

MARK WILLIAMS TOYS & GIFTS LIMITED

Company number 05690163

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)
01 May 2024 AA Micro company accounts made up to 28 February 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
31 Mar 2022 AA Micro company accounts made up to 28 February 2021
28 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 May 2017 AP01 Appointment of Mrs Caroline Elizabeth Williams as a director on 10 May 2017
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
28 Nov 2014 AA Micro company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 CH01 Director's details changed for Mark Andrew Williams on 25 February 2013
16 Jul 2013 AD01 Registered office address changed from Brynford House, Brynford Street Holywell Flintshire CH8 7RD on 16 July 2013