Advanced company searchLink opens in new window

MW WINDOW SYSTEMS LIMITED

Company number 10967939

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 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
28 Sep 2023 PSC04 Change of details for Mr Steven Mansell as a person with significant control on 7 January 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
29 Nov 2022 AD01 Registered office address changed from Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA England to Unit 2B Church View Clay Cross Chesterfield S45 9HA on 29 November 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Feb 2022 AD01 Registered office address changed from 30 Herriot Drive Chesterfield S40 2UR England to Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA on 20 February 2022
21 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with updates
09 Jul 2020 AA Micro company accounts made up to 30 September 2019
22 Jun 2020 PSC01 Notification of Steven Mansell as a person with significant control on 16 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Steven James Mansell on 14 June 2020
22 Jun 2020 TM01 Termination of appointment of Lucy Kate Mansell as a director on 16 June 2020
22 Jun 2020 PSC07 Cessation of Lucy Kate Mansell as a person with significant control on 16 June 2020
15 May 2020 AD01 Registered office address changed from 32 Hawke Brook Close Bolsover Chesterfield S44 6GD England to 30 Herriot Drive Chesterfield S40 2UR on 15 May 2020
01 Oct 2019 AD01 Registered office address changed from 6 Kingfisher Court Bolsover Chesterfield S44 6QG United Kingdom to 32 Hawke Brook Close Bolsover Chesterfield S44 6GD on 1 October 2019
01 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
05 Sep 2018 AD01 Registered office address changed from 44a Storforth Lane Trading Estate Hasland Chesterfield S41 0QR United Kingdom to 6 Kingfisher Court Bolsover Chesterfield S44 6QG on 5 September 2018
09 Jan 2018 AP01 Appointment of Mr Steven James Mansell as a director on 9 January 2018
18 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted