Advanced company searchLink opens in new window

MARKET WEIGHTON MOWERS LIMITED

Company number 08312420

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)
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jun 2017 CH01 Director's details changed for Wesley Nicholas Cooper on 9 June 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
07 Mar 2016 AD01 Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
22 Apr 2015 AP01 Appointment of Mrs Diane Elaine Ruby Cooper as a director on 22 April 2015
22 Apr 2015 AP01 Appointment of Mr Michael Leslie Cooper as a director on 22 April 2015
15 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 99
11 Dec 2012 AP01 Appointment of Wesley Nicholas Cooper as a director
30 Nov 2012 TM01 Termination of appointment of Rhys Evans as a director
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted