Advanced company searchLink opens in new window

MWS PLUMBING & HEATING LIMITED

Company number 07305130

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)
07 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
05 Mar 2020 AD01 Registered office address changed from 118 Dean Road South Shields Tyne and Wear NE33 4AW England to 29 Anson Drive South Shields Tyne and Wear NE33 5DQ on 5 March 2020
10 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Oct 2016 CS01 Confirmation statement made on 6 July 2016 with updates
17 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
11 Jul 2016 TM02 Termination of appointment of Malcolm Shovelin as a secretary on 26 April 2016
11 Jul 2016 AP03 Appointment of Fenella Shovelin as a secretary on 26 April 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Nov 2015 AD01 Registered office address changed from 29 Anson Close South Shields Tyne & Wear NE33 5DQ to 118 Dean Road South Shields Tyne and Wear NE33 4AW on 4 November 2015
03 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
13 May 2014 MR01 Registration of charge 073051300001