MARK K. WILLIAMS LIMITED

1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, Derbyshire, United Kingdom
StatusACTIVE
Company No.06355153
CategoryPrivate Limited Company
Incorporated29 Aug 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MARK K. WILLIAMS LIMITED is an active private limited company with number 06355153. It was incorporated 16 years, 8 months, 24 days ago, on 29 August 2007. The company address is 1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, Derbyshire, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 04 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Williams

Change date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS

Change date: 2023-12-19

Old address: Cleggs Solicitors Apex Court Ruddington Lane Wilford Nottingham NG11 7DD

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Williams

Change date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benedict Mark Williams

Cessation date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Williams

Change date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benedict Mark Williams

Notification date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fay Williams

Change date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mr Mark Williams

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 May 2018

Action Date: 04 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Mark Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: limehouse mere way ruddington fields nottingham notts NG11 6JS

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOMS DIRECT LIMITED

HOME HOUSE 3 ALBANY PLACE,WELWYN GARDEN CITY,AL7 3UQ

Number:03899735
Status:ACTIVE
Category:Private Limited Company

BLACKSTRAND LIMITED

159A CHASE SIDE,ENFIELD,EN2 0PW

Number:08706899
Status:ACTIVE
Category:Private Limited Company

CHAMPION DEVELOPMENTS LIMITED

SAMPLES FARM ASHFIELD GREEN,NEWMARKET,CB8 8UZ

Number:00854170
Status:ACTIVE
Category:Private Limited Company

ESPRIT CAPITAL IV LP

20 GARRICK STREET,LONDON,WC2E 9BT

Number:LP017486
Status:ACTIVE
Category:Limited Partnership

GAUFRON INVESTMENTS (2012) LIMITED

LOWER GAUFRON FARM,LLANDRINDOD WELLS,LD1 5RG

Number:08156839
Status:ACTIVE
Category:Private Limited Company

GEMMARA SERVICES LTD

17C SUTTONS LANE,PETERBOROUGH,PE6 9AA

Number:10631724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source