Advanced company searchLink opens in new window

M & W PROPERTY SERVICES LIMITED

Company number 05740388

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)
06 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
12 Mar 2020 AD01 Registered office address changed from Unit 6 Unit 6 Bridgegate Business Park Aylesbury Bucks HP19 8XN England to Unit 6 Bridgegate Business Park Aylesbury Bucks HP19 8XN on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Unit 6 Bridged Gate Business Park Aylesbury Bucks HP19 8XN to Unit 6 Unit 6 Bridgegate Business Park Aylesbury Bucks HP19 8XN on 12 March 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 AP01 Appointment of Mr Steven Mackintosh as a director on 24 May 2017
20 Oct 2017 TM01 Termination of appointment of Christopher Wigham as a director on 24 May 2017
03 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
30 Apr 2015 CH01 Director's details changed for Mr Christopher Wigham on 31 March 2014
02 Apr 2015 TM01 Termination of appointment of Steven Mackintosh as a director on 5 February 2015